(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution
filed on: 24th, September 2022
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) On March 11, 2016 new director was appointed.
filed on: 13th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 27-29 Old Market Wisbech Cambridgeshire PE13 1NE to C/O Mr Ellis Ellis Bridge Lodge Spalding Common Spalding Lincolnshire PE11 3AU on December 1, 2015
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 28, 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 21, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to July 28, 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to July 28, 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 25, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 28, 2012 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 17, 2012. Old Address: 16 North Street Wisbech Cambridgeshire PE13 1NE
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) On August 18, 2011 new director was appointed.
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 28, 2011 with full list of members
filed on: 18th, August 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 19, 2011
filed on: 19th, July 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 19, 2011
filed on: 19th, July 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On July 28, 2010 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 28, 2010 with full list of members
filed on: 13th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 24th, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to August 5, 2009
filed on: 5th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 30th, October 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to August 6, 2008
filed on: 6th, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2007
filed on: 22nd, January 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2007
filed on: 22nd, January 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to August 17, 2007
filed on: 17th, August 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to August 17, 2007
filed on: 17th, August 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 24th, May 2007
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 24th, May 2007
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 24th, May 2007
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 24th, May 2007
| accounts
|
Free Download
(1 page)
|
(288b) On April 2, 2007 Director resigned
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 2, 2007 Director resigned
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/09/06 from: c/o wheeler & co, 16 north street, wisbech cambridgeshire PE13 1NE
filed on: 12th, September 2006
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 12th, September 2006
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to September 12, 2006
filed on: 12th, September 2006
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 12th, September 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/09/06 from: c/o wheeler & co, 16 north street, wisbech cambridgeshire PE13 1NE
filed on: 12th, September 2006
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 12th, September 2006
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to September 12, 2006
filed on: 12th, September 2006
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 12th, September 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on July 29, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 26th, September 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on July 29, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 26th, September 2005
| capital
|
Free Download
(2 pages)
|
(288a) On August 5, 2005 New director appointed
filed on: 5th, August 2005
| officers
|
Free Download
(2 pages)
|
(288b) On August 5, 2005 Director resigned
filed on: 5th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 5, 2005 Director resigned
filed on: 5th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 5, 2005 Secretary resigned
filed on: 5th, August 2005
| officers
|
Free Download
(1 page)
|
(288a) On August 5, 2005 New director appointed
filed on: 5th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On August 5, 2005 New director appointed
filed on: 5th, August 2005
| officers
|
Free Download
(2 pages)
|
(288b) On August 5, 2005 Secretary resigned
filed on: 5th, August 2005
| officers
|
Free Download
(1 page)
|
(288a) On August 5, 2005 New secretary appointed;new director appointed
filed on: 5th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On August 5, 2005 New secretary appointed;new director appointed
filed on: 5th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On August 5, 2005 New director appointed
filed on: 5th, August 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2005
| incorporation
|
Free Download
(19 pages)
|