(CS01) Confirmation statement with updates Fri, 2nd Feb 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 31st Jan 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Jan 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Dec 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Dec 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 7th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Dec 2021
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Dec 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 8th Feb 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th Feb 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 20th Jan 2020. New Address: 12 the Broadway St. Ives Cambridgeshire PE27 5BN. Previous address: Unit 15 Houghton Hill Industries Houghton Huntingdon Cambridgeshire PE28 2DH England
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 21st Dec 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 12th Nov 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 102692780002
filed on: 29th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 102692780003, created on Fri, 11th Jan 2019
filed on: 11th, January 2019
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Dec 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 8th Mar 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Dec 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 15th Dec 2017. New Address: Unit 15 Houghton Hill Industries Houghton Huntingdon Cambridgeshire PE28 2DH. Previous address: 23a West Street St Ives Cambridgeshire PE27 5PL England
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 102692780002, created on Wed, 20th Sep 2017
filed on: 25th, September 2017
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 102692780001, created on Tue, 22nd Aug 2017
filed on: 22nd, August 2017
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Dec 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, July 2016
| incorporation
|
Free Download
(13 pages)
|