(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Mar 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Mar 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Mar 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 52B Newtown Road Denham Uxbridge UB9 4BD England on Fri, 2nd Apr 2021 to 23 Gogh Road Aylesbury HP19 8SQ
filed on: 2nd, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Sep 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 31st May 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) On Mon, 1st Jan 2018 new director was appointed.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Mar 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 28 Gladeside Barhill Cambridge Cambridgeshire CB23 8DY on Fri, 2nd Sep 2016 to 52B Newtown Road Denham Uxbridge UB9 4BD
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Apr 2015 new director was appointed.
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Mar 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Apr 2015
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 13th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On Thu, 1st Jan 2015 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Mar 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH03) On Sun, 1st Feb 2015 secretary's details were changed
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Feb 2015 director's details were changed
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 100 Pheasant Rise Bar Hill Cambridge CB23 8SB England on Fri, 24th Apr 2015 to 28 Gladeside Barhill Cambridge Cambridgeshire CB23 8DY
filed on: 24th, April 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(25 pages)
|