(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 1, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 1, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 1, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 1, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 1, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 20, 2019
filed on: 20th, March 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: August 20, 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 1, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 13th, December 2017
| resolution
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ.
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control December 6, 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 6, 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ken Thomas Transport Ltd the Portacabin Thorney Road Wisbech Fen Guyhirn Cambs PE13 4AE to Suite Gf7 the Boathouse Business Centre 1 Harbour Square Wisbech Cambridgeshire PE13 3BH on December 6, 2017
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control November 27, 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 27, 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 27, 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 27, 2017: 333059.00 GBP
filed on: 5th, December 2017
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 20, 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control July 20, 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 16, 2017 new director was appointed.
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 1, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 1, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 3, 2016: 100.00 GBP
capital
|
|
(MR01) Registration of charge 089694770001, created on December 15, 2015
filed on: 24th, December 2015
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from April 30, 2015 to March 31, 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 1, 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 5 Fenland Business Centre Longhill Road March Cambridgeshire PE15 0BL United Kingdom to The Portacabin Thorney Road Wisbech Fen Guyhirn Cambs PE13 4AE on August 28, 2014
filed on: 28th, August 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 18, 2014
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2014
| incorporation
|
Free Download
(22 pages)
|