Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
14 Jan 2025 |
AA |
Total exemption full accounts made up to 31 October 2024
|
|
|
14 Jan 2025 |
CS01 |
Confirmation statement made on 13 November 2024 with no updates
|
|
|
19 Dec 2023 |
CS01 |
Confirmation statement made on 13 November 2023 with no updates
|
|
|
15 Dec 2023 |
AA |
Total exemption full accounts made up to 31 October 2023
|
|
|
14 Dec 2022 |
AA |
Total exemption full accounts made up to 31 October 2022
|
|
|
14 Dec 2022 |
CS01 |
Confirmation statement made on 13 November 2022 with no updates
|
|
|
23 Dec 2021 |
CS01 |
Confirmation statement made on 13 November 2021 with no updates
|
|
|
21 Dec 2021 |
AA |
Total exemption full accounts made up to 31 October 2021
|
|
|
08 Feb 2021 |
PSC04 |
Change of details for Andrew Fryatt as a person with significant control on 1 August 2018
|
|
|
05 Feb 2021 |
CH01 |
Director's details changed for Andrew Fryatt on 1 August 2018
|
|
|
05 Feb 2021 |
CS01 |
Confirmation statement made on 13 November 2020 with no updates
|
|
|
21 Dec 2020 |
AA |
Total exemption full accounts made up to 31 October 2020
|
|
|
16 Dec 2019 |
CS01 |
Confirmation statement made on 13 November 2019 with no updates
|
|
|
11 Dec 2019 |
AA |
Total exemption full accounts made up to 31 October 2019
|
|
|
22 Mar 2019 |
AD01 |
Registered office address changed from Lower Farm Cottage Brinkley Road Six Mile Bottom Newmarket CB8 0UN United Kingdom to C/O Michael Lewis Limited William James House Cowley Road Cambridge CB4 0WX on 22 March 2019
|
|
|
10 Dec 2018 |
CS01 |
Confirmation statement made on 13 November 2018 with no updates
|
|
|
10 Dec 2018 |
AA |
Total exemption full accounts made up to 31 October 2018
|
|
|
24 Aug 2018 |
CH01 |
Director's details changed for Andrew Fryatt on 16 August 2018
|
|
|
24 Aug 2018 |
PSC04 |
Change of details for Andrew Fryatt as a person with significant control on 16 August 2018
|
|
|
24 Aug 2018 |
PSC04 |
Change of details for Francine Ann Dasseville as a person with significant control on 16 August 2018
|
|
|
24 Aug 2018 |
AD01 |
Registered office address changed from 36 Waterbeach Road Landbeach Cambridge CB25 9FA to Lower Farm Cottage Brinkley Road Six Mile Bottom Newmarket CB8 0UN on 24 August 2018
|
|
|
18 Dec 2017 |
AA |
Total exemption full accounts made up to 31 October 2017
|
|
|
18 Dec 2017 |
CS01 |
Confirmation statement made on 13 November 2017 with no updates
|
|
|
20 Dec 2016 |
AA |
Total exemption small company accounts made up to 31 October 2016
|
|
|
20 Dec 2016 |
CS01 |
Confirmation statement made on 13 November 2016 with updates
|
|