(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 6th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 6th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 19th October 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st October 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st October 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2021 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM02) 1st October 2021 - the day secretary's appointment was terminated
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
(CH03) On 1st October 2021 secretary's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 8th October 2021. New Address: Riverside Sixteen Foot Bank Stonea March PE15 0DX. Previous address: Riverside/Tree Lea Sixteen Foot Bank Stonea March PE15 0DX United Kingdom
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
(CH03) On 1st October 2021 secretary's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th March 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 6th March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 6th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 11th April 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th April 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th March 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 11th April 2018. New Address: Riverside/Tree Lea Sixteen Foot Bank Stonea March PE15 0DX. Previous address: 4 Alwyne Road Cambridge CB1 8RR United Kingdom
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 6th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 100475660001, created on 24th June 2016
filed on: 30th, June 2016
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 7th, March 2016
| incorporation
|
Free Download
(29 pages)
|