(CS01) Confirmation statement with updates December 17, 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 17, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 17, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 17, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 17, 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 17, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 17, 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 17, 2018 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On December 17, 2018 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 17, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 17, 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Solstice House Manor Farm Low Road Fenstanton, Huntingdon Cambs PE28 9HU England to Suite 11 Manor Mews Bridge Street St. Ives Cambridgeshire PE27 5UW on December 23, 2016
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Solstice House Manor Farm Low Road Fenstanton, Huntingdon Cambs PE28 8HU England to Solstice House Manor Farm Low Road Fenstanton, Huntingdon Cambs PE28 9HU on September 15, 2016
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Caxton Road St. Ives Cambridgeshire PE27 3LS to Solstice House Manor Farm Low Road Fenstanton, Huntingdon Cambs PE28 8HU on September 8, 2016
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 17, 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 17, 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 14, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 17, 2013 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On September 1, 2013 director's details were changed
filed on: 16th, January 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 11, 2013. Old Address: Suite 11 Manor Mews Bridge Street St. Ives PE27 5UW United Kingdom
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 17, 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 17, 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 7th, July 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2010
| incorporation
|
Free Download
(19 pages)
|