(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Mon, 15th May 2023. New Address: Hornbeam House Bidwell Road Rackheath Norwich Norfolk NR13 6PT. Previous address: Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA United Kingdom
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 15th Nov 2022 new director was appointed.
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 15th Nov 2022 new director was appointed.
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 15th Nov 2022 - the day director's appointment was terminated
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(8 pages)
|
(SH03) Report of purchase of own shares
filed on: 20th, May 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 11th, May 2021
| resolution
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 12th Apr 2021 - 1500.00 GBP
filed on: 11th, May 2021
| capital
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(7 pages)
|
(AP03) New secretary appointment on Tue, 5th Jun 2018
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Tue, 30th May 2017 - the day director's appointment was terminated
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 30th May 2017 - the day director's appointment was terminated
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 28th Sep 2016. New Address: Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA. Previous address: Charter House 62-64 Hills Road Cambridge CB2 1LA England
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(TM02) Fri, 25th Sep 2015 - the day secretary's appointment was terminated
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 13th Mar 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 4th Apr 2016: 3000.00 GBP
capital
|
|
(TM01) Sat, 23rd Jan 2016 - the day director's appointment was terminated
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 1st Sep 2015. New Address: Charter House 62-64 Hills Road Cambridge CB2 1LA. Previous address: Old Engine House Factory Road Burwell Cambridgeshire CB25 0BN
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 13th Jan 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 13th Jan 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 13th Mar 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(8 pages)
|
(AP01) On Tue, 13th Jan 2015 new director was appointed.
filed on: 25th, February 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 13th Jan 2015 new director was appointed.
filed on: 25th, February 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 13th Mar 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Thu, 13th Mar 2014 - the day director's appointment was terminated
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 13th Mar 2013 with full list of members
filed on: 13th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 13th Mar 2012 director's details were changed
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 13th Mar 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AP01) On Tue, 19th Jul 2011 new director was appointed.
filed on: 19th, July 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Thu, 16th Jun 2011 - the day director's appointment was terminated
filed on: 16th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 13th Mar 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 13th Mar 2010 with full list of members
filed on: 9th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 1st, August 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 29th Apr 2009 with shareholders record
filed on: 29th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 28th, July 2008
| accounts
|
Free Download
(5 pages)
|
(190) Location of debenture register
filed on: 22nd, May 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 22nd, May 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/05/2008 from 1 dalzells lane burwell cambridgeshire CB5 0GA
filed on: 22nd, May 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 22nd May 2008 with shareholders record
filed on: 22nd, May 2008
| annual return
|
Free Download
(4 pages)
|
(88(2)R) Alloted 2997 shares on Fri, 16th Mar 2007. Value of each share 1 £, total number of shares: 3000.
filed on: 13th, July 2007
| capital
|
Free Download
(3 pages)
|
(88(2)R) Alloted 2997 shares on Fri, 16th Mar 2007. Value of each share 1 £, total number of shares: 3000.
filed on: 13th, July 2007
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2007
| incorporation
|
Free Download
(31 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2007
| incorporation
|
Free Download
(31 pages)
|