(CH01) On 2023-07-03 director's details were changed
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Stretchworth Road Woodditton Newmarket CB8 9SP. Change occurred on 2023-06-29. Company's previous address: 23 Stetchworth Road Dullingham Newmarket Suffolk CB8 9UJ England.
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-03-15
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-03-15
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-03-15
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-03-15
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-03-15
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-03-15
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018-02-28
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-02-28 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 23 Stetchworth Road Dullingham Newmarket Suffolk CB8 9UJ. Change occurred on 2017-07-06. Company's previous address: 26 Hazel Grove Stamford Lincolnshire PE9 2HJ.
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-07-05 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-15
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return for the period up to 2016-03-15
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 7th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return for the period up to 2015-03-15
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-23: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 17th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 26 Hazel Grove Stamford Lincolnshire PE9 2HJ. Change occurred on 2014-09-01. Company's previous address: Hectors House St Mary's Road Newchurch Romney Marsh Kent TN29 0DP.
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-07-18 director's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-15
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-17: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-15
filed on: 15th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Hectors House Brookfield Farm St Marys Road, Newchurch Romney March Kent TN29 0PD England on 2013-03-01
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2012-03-23 director's details were changed
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, March 2012
| incorporation
|
Free Download
(29 pages)
|