(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Oct 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Oct 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Oct 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 9th Dec 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 9th Dec 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Oct 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Oct 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 18th Oct 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 29th May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 18th Oct 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 22nd Sep 2017. New Address: Westfield Farm Royston Lane Comberton Cambridge CB23 7EE. Previous address: Unit 6-7 East Ham Industrial Estate 1000 Newham Way East Ham London E6 5JN
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 30th May 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 18th Oct 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, September 2016
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, September 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 18th Oct 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Sat, 28th Feb 2015 to Sun, 31st May 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 18th Oct 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 26th Nov 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 1st, July 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 18th Oct 2013 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 25th Nov 2012 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Mon, 28th Feb 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 25th Nov 2011 with full list of members
filed on: 25th, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 14th Jan 2011 director's details were changed
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 17th Dec 2010 with full list of members
filed on: 14th, January 2011
| annual return
|
Free Download
(3 pages)
|
(CH03) On Fri, 14th Jan 2011 secretary's details were changed
filed on: 14th, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 28th Feb 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 24th May 2010. Old Address: C/O Haslers, Old Station Road Loughton Essex IG10 4PL
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 17th Dec 2009 with full list of members
filed on: 14th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Sat, 28th Feb 2009
filed on: 19th, October 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 2nd Mar 2009 with shareholders record
filed on: 2nd, March 2009
| annual return
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, May 2008
| mortgage
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/12/2008 to 28/02/2009
filed on: 22nd, April 2008
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, April 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2007
| incorporation
|
Free Download
(19 pages)
|