(AA) Micro company accounts made up to 31st March 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th November 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th November 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 24th, June 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th November 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 39B High Street Cherry Hinton Cambridge CB1 9HX. Previous address: Carinya 2 Two Acres Middleton Kings Lynn Norfolk PE32 1YF England
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 070704860001, created on 17th May 2019
filed on: 21st, May 2019
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 17th May 2019
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 17th May 2019 - the day director's appointment was terminated
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 17th May 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 17th May 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 16th, May 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 4th November 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 22nd, November 2017
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 4th November 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 14th March 2016: 200.00 GBP
filed on: 8th, April 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 9th November 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th November 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 9th November 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th December 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 21st, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 9th November 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 9th November 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address changed from Marila House Camel Road Littleport Ely Cambridgeshire CB6 1PU England at an unknown date
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th November 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 27th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th November 2010 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th November 2009: 100.00 GBP
filed on: 23rd, November 2009
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 23rd November 2009
filed on: 23rd, November 2009
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th November 2010 to 31st March 2011
filed on: 23rd, November 2009
| accounts
|
Free Download
(2 pages)
|
(TM01) 17th November 2009 - the day director's appointment was terminated
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, November 2009
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|