(CS01) Confirmation statement with no updates Wed, 13th Dec 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Dec 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Dec 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Dec 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 26th Nov 2019 new director was appointed.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 26th Nov 2019 new director was appointed.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Mon, 10th Dec 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 10th Dec 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Dec 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Long Meadow New Road Mepal Ely Cambs CB6 2AP on Thu, 28th Jun 2018 to Unit 1H Grovemere House Lancaster Way Business Park Ely Cambridgeshire CB6 3NW
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 15th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 15th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, January 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 089882790002, created on Fri, 15th Jan 2016
filed on: 15th, January 2016
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 089882790001, created on Tue, 30th Jun 2015
filed on: 3rd, July 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th May 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 15th May 2014
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th May 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 15th May 2014: 200.00 GBP
capital
|
|
(AP01) On Sat, 26th Apr 2014 new director was appointed.
filed on: 26th, April 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 9th Apr 2014: 200.00 GBP
filed on: 26th, April 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 9th Apr 2014: 200.00 GBP
filed on: 26th, April 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 9th Apr 2014: 100.00 GBP
filed on: 26th, April 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On Sat, 26th Apr 2014 new director was appointed.
filed on: 26th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 26th Apr 2014
filed on: 26th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Apr 2014
filed on: 26th, April 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2014
| incorporation
|
Free Download
(7 pages)
|