(AA) Full accounts for the period ending 31st December 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(25 pages)
|
(TM01) 8th July 2020 - the day director's appointment was terminated
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) 8th July 2020 - the day director's appointment was terminated
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(25 pages)
|
(CH01) On 8th February 2017 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(24 pages)
|
(CH01) On 12th July 2016 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 12th July 2016 secretary's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Medium company accounts made up to 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to 26th February 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 14th March 2016: 100.00 GBP
capital
|
|
(CH01) On 14th March 2016 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th March 2016 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2014
filed on: 5th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 30th September 2014 to 31st December 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th February 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 25th March 2015: 100.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to 30th September 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 26th February 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Lower Ground Floor Office Suite 2 the Avenue Newmarket Suffolk CB8 9AA United Kingdom on 12th February 2014
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 19th, September 2013
| auditors
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 30th September 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 26th February 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 26th February 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th February 2013 director's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 30th September 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On 5th March 2012 director's details were changed
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th February 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On 5th March 2012 director's details were changed
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 5th March 2012 secretary's details were changed
filed on: 21st, March 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Clunch Barn, Fordham House Newmarket Road, Fordham Ely Cambs CB7 5LL on 15th September 2011
filed on: 15th, September 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 26th February 2011 with full list of members
filed on: 5th, May 2011
| annual return
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, April 2011
| mortgage
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 27th February 2010: 1.00 GBP
filed on: 11th, October 2010
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 5 Millennium Way Pride Park Derby Derbyshire DE24 8HG on 22nd September 2010
filed on: 22nd, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th February 2010 with full list of members
filed on: 17th, August 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On 26th February 2010 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th February 2010 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(7 pages)
|
(288c) Director and secretary's change of particulars
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/06/2009 from unit 5 albion court studlands park avenue newmarket suffolk CB8 7XD united kingdom
filed on: 18th, June 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/2010 to 30/09/2009
filed on: 18th, June 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 10th June 2009 Director and secretary appointed
filed on: 10th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 10th June 2009 Director appointed
filed on: 10th, June 2009
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, April 2009
| mortgage
|
Free Download
(3 pages)
|
(288a) On 15th April 2009 Director appointed
filed on: 15th, April 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, February 2009
| incorporation
|
Free Download
(13 pages)
|