(AD01) Registered office address changed from 28 High Street Shrepworth Royston Hertfordshire SG8 6PP England to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on October 3, 2023
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Trust Court Histon Cambridge CB24 9PW England to 28 High Street Shrepworth Royston Hertfordshire SG8 6PP on September 1, 2023
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 10, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 10, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 10th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 10, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, July 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 28, 2016
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 10, 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 10, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 11, 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 11, 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 72 Heathfield Royston Hertfordshire SG8 5BN England to 2 Trust Court Histon Cambridge CB24 9PW on July 11, 2019
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 10, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 10, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On November 30, 2016 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 70 Heathfield Royston Herts SG8 5BN to 72 Heathfield Royston Hertfordshire SG8 5BN on February 21, 2017
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 10, 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: March 31, 2016
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 10, 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On May 11, 2015 new director was appointed.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 10, 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 10, 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from July 31, 2013 to March 31, 2013
filed on: 7th, June 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2012
| incorporation
|
Free Download
(21 pages)
|