(CS01) Confirmation statement with no updates Tuesday 14th November 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 14th November 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th November 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 2nd December 2021 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 3, Newmarket House Fordham Road Snailwell Newmarket Suffolk CB8 7NB to 18 Hasse Road Soham Cambridgeshire CB7 5UN on Wednesday 1st December 2021
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 14th November 2017
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 20th April 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 20th April 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th November 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th November 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 13th November 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 14th November 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 14th November 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st January 2015 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 14th November 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Old Tavern House, 18 Hasse Road, Soham Cambs CB7 5UN to Unit 3, Newmarket House Fordham Road Snailwell Newmarket Suffolk CB8 7NB on Tuesday 8th December 2015
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 1st January 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(AP03) On Thursday 1st January 2015 - new secretary appointed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 14th November 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 14th November 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 11th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 13th November 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 13th November 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 13th November 2010 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 1st, July 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 19th November 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 13th November 2009 with full list of members
filed on: 4th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 23rd, September 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Tuesday 25th November 2008
filed on: 25th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 8th, July 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Tuesday 5th February 2008
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Tuesday 5th February 2008
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, November 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 13th, November 2006
| incorporation
|
Free Download
(13 pages)
|