(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 27th July 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 28th August 2023
filed on: 28th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th July 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th July 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 27th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 27th July 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 27th July 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th January 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 25th January 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 25th January 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 25th January 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 7th April 2015
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 17th December 2014 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 25th January 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 27th January 2014
capital
|
|
(AD01) Change of registered office on Wednesday 19th June 2013 from Unit 25 Dry Drayton Industries Scotland Road Cambridge CB23 8AT England
filed on: 19th, June 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, January 2013
| incorporation
|
|