(AD01) New registered office address 37C Rockmill End Willingham Cambridge CB24 5HY. Change occurred on June 5, 2024. Company's previous address: 32a East Street St. Ives Cambridgeshire PE27 5PD.
filed on: 5th, June 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 9, 2024
filed on: 22nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 9, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 9, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 9, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 9, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 9, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 9, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 9, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 22, 2015: 100.00 GBP
capital
|
|
(CH01) On January 12, 2015 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
(RT01) Administrative restoration application
filed on: 21st, January 2015
| restoration
|
Free Download
(3 pages)
|
(AD01) New registered office address 32a East Street St. Ives Cambridgeshire PE27 5PD. Change occurred on January 21, 2015. Company's previous address: Flat 3 Amberley House Clocktower Mews Hanwell London W7 3SX.
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to April 9, 2014
filed on: 21st, January 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on January 21, 2015: 100.00 GBP
capital
|
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, November 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2011
filed on: 11th, November 2011
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 4, 2010. Old Address: 32a East Street St Ives Huntingdon Cambs PE27 5PD United Kingdom
filed on: 4th, May 2010
| address
|
Free Download
(2 pages)
|
(AP01) On May 4, 2010 new director was appointed.
filed on: 4th, May 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 16, 2010: 100.00 GBP
filed on: 4th, May 2010
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on April 9, 2010
filed on: 9th, April 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2010
| incorporation
|
|