(AD01) Address change date: 24th January 2024. New Address: C/O We Cvl, Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ. Previous address: Waggon & Horses 34-36 High Street Newmarket Suffolk CB8 8LB
filed on: 24th, January 2024
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 30th September 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 30th September 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 28th February 2022 - the day director's appointment was terminated
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 28th February 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 28th February 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 30th September 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 30th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th September 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 30th September 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 30th September 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts data made up to 28th February 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 30th September 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) 29th September 2015 - the day director's appointment was terminated
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) 29th September 2015 - the day director's appointment was terminated
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th September 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th September 2015: 4.00 GBP
capital
|
|
(AD01) Address change date: 8th May 2015. New Address: Waggon & Horses 34-36 High Street Newmarket Suffolk CB8 8LB. Previous address: 81 Edinburgh Road Newmarket Suffolk CB8 0QD
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) 28th February 2015 - the day director's appointment was terminated
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th February 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 1st March 2013: 4.00 GBP
filed on: 26th, April 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 11th February 2014 with full list of members
filed on: 26th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 26th April 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 4th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 11th February 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On 30th September 2011 director's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th September 2011 director's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 11th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 11th February 2012 with full list of members
filed on: 17th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 6th January 2012
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 48 Exeter Road Newemarket Suffolk CB8 8LR England on 6th January 2012
filed on: 6th, January 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th January 2012
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 17th March 2011 - the day director's appointment was terminated
filed on: 17th, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th February 2011
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14th February 2011
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
(CH01) On 12th February 2011 director's details were changed
filed on: 13th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th February 2011 director's details were changed
filed on: 13th, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, February 2011
| incorporation
|
Free Download
(8 pages)
|