(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 6th April 2016 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL. Change occurred on Thursday 12th January 2017. Company's previous address: 3 Bull Lane St Ives Cambridgeshire PE27 5AX.
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th July 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 25000.00 GBP is the capital in company's statement on Monday 3rd August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 22nd January 2014 director's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 22nd January 2014
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th July 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 25000.00 GBP is the capital in company's statement on Wednesday 17th September 2014
capital
|
|
(MISC) Amending 288A
filed on: 11th, September 2014
| miscellaneous
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 22nd January 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th July 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 25000.00 GBP is the capital in company's statement on Thursday 22nd August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th July 2012
filed on: 16th, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th July 2011
filed on: 4th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 20th July 2010 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th July 2010
filed on: 27th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 20th July 2010 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
(363a) Period up to Friday 28th August 2009 - Annual return with full member list
filed on: 28th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 24th, March 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/07/2008 to 31/01/2009
filed on: 18th, March 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 9th September 2008 - Annual return with full member list
filed on: 9th, September 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2007
filed on: 15th, May 2008
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 14/09/07 from: 3 bull lane st ives cambridgeshire PE27 5AX
filed on: 14th, September 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, September 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/09/07 from: 3 bull lane st ives cambridgeshire PE27 5AX
filed on: 14th, September 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to Friday 14th September 2007 - Annual return with full member list
filed on: 14th, September 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Friday 14th September 2007 - Annual return with full member list
filed on: 14th, September 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 24999 shares on Tuesday 17th October 2006. Value of each share 1 £, total number of shares: 25000.
filed on: 26th, October 2006
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution regarding election
filed on: 26th, October 2006
| resolution
|
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 26th, October 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 26th, October 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 26th, October 2006
| resolution
|
Free Download
(1 page)
|
(88(2)R) Alloted 24999 shares on Tuesday 17th October 2006. Value of each share 1 £, total number of shares: 25000.
filed on: 26th, October 2006
| capital
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 17/10/06
filed on: 26th, October 2006
| capital
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 17/10/06
filed on: 26th, October 2006
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2006
filed on: 26th, October 2006
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2006
filed on: 26th, October 2006
| accounts
|
Free Download
(11 pages)
|
(287) Registered office changed on 21/08/06 from: 3 bull lane st ives cambridgeshire PE27 5AX
filed on: 21st, August 2006
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 21st, August 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, August 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 21st, August 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, August 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, August 2006
| officers
|
Free Download
(1 page)
|
(363a) Period up to Monday 21st August 2006 - Annual return with full member list
filed on: 21st, August 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 21st, August 2006
| officers
|
Free Download
(1 page)
|
(363a) Period up to Monday 21st August 2006 - Annual return with full member list
filed on: 21st, August 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/08/06 from: 3 bull lane st ives cambridgeshire PE27 5AX
filed on: 21st, August 2006
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 23rd November 2005 New director appointed
filed on: 23rd, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 23rd November 2005 New director appointed
filed on: 23rd, November 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, July 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 20th, July 2005
| incorporation
|
Free Download
(14 pages)
|