(CS01) Confirmation statement with updates 1st February 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 64a Great Whyte Ramsey Huntingdon Cambridgeshire PE26 1HU England on 6th February 2023 to Pavilion Accountancy Ramsey Golf Club Abbey Terrace Ramsey Cambridgeshire PE26 1DD
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th September 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th September 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th September 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 18th September 2020 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st October 2019
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st October 2019
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st October 2019 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 25th September 2019
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 25th September 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Thorpe House 62 Great Whyte Ramsey Cambridgeshire PE26 1HU on 25th September 2019 to 64a Great Whyte Ramsey Huntingdon Cambridgeshire PE26 1HU
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th September 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 18th September 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 27th September 2017
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(9 pages)
|
(SH02) Sub-division of shares on 19th September 2017
filed on: 5th, October 2017
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 25th September 2017
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th September 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened from 30th September 2017 to 31st March 2017
filed on: 17th, October 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th September 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th September 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 2 Oliver Close Ramsey Huntingdon Cambridgeshire PE26 1BB on 17th November 2014 to Thorpe House 62 Great Whyte Ramsey Cambridgeshire PE26 1HU
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On 17th November 2014 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th September 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th September 2013
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd September 2013: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 18th, September 2012
| incorporation
|
Free Download
(7 pages)
|