(AD01) New registered office address Riverside Farm, Hollow Road Ramsey Forty Foot Huntingdon Cambridgeshire PE26 2YB. Change occurred on August 1, 2023. Company's previous address: 3 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG United Kingdom.
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 25, 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG. Change occurred on June 6, 2023. Company's previous address: 3 Morley's Place Sawston Cambridge Cambridgeshire CB22 3TG.
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 25, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates May 25, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control May 25, 2017
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 25, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 25, 2017
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 25, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from May 31, 2018 to May 30, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 25, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On May 1, 2016 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 25, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 1, 2017 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, April 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 25, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 25, 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 10, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 25, 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 25, 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 25, 2013 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 25, 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, August 2011
| mortgage
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on July 25, 2011. Old Address: 26 Swaffham Road Reach Cambridge CB25 0HZ United Kingdom
filed on: 25th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 25, 2011
filed on: 23rd, July 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2010
| incorporation
|
Free Download
(20 pages)
|