(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 31, 2023
filed on: 4th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 31, 2022
filed on: 12th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 31, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 31, 2020
filed on: 1st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 31, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 6, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: February 2, 2017
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 7, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On December 24, 2016 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 the Chase River Road West Walton Cambridgeshire PE14 7EX to Knighton Lodge 207 Salts Road Walton Highway Wisbech PE14 7EB on January 4, 2017
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 12, 2016 with full list of members
filed on: 20th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from February 28, 2015 to March 31, 2015
filed on: 1st, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 31, 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 12, 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed sprint 2014 LIMITEDcertificate issued on 17/03/14
filed on: 17th, March 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 17th, March 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(30 pages)
|