(AA01) Previous accounting period shortened from May 31, 2024 to December 31, 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(10 pages)
|
(CH01) On January 9, 2024 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On January 9, 2024 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On December 18, 2023 director's details were changed
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Milldale Road Farnsfield Newark Notts NG22 8DQ to The Anchor Purls Bridge Drove Manea March Cambridgeshire PE15 0nd on December 22, 2023
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On December 18, 2023 director's details were changed
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 27th, November 2023
| resolution
|
Free Download
(1 page)
|
(AP01) On June 15, 2023 new director was appointed.
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On June 15, 2023 new director was appointed.
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On May 24, 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On June 14, 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On February 15, 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On January 26, 2022 secretary's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on October 29, 2021: 1144.00 GBP
filed on: 22nd, December 2021
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, November 2021
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution of removal of pre-emption rights
filed on: 24th, November 2021
| resolution
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, November 2021
| resolution
|
Free Download
(8 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, November 2021
| incorporation
|
Free Download
(9 pages)
|
(CH03) On May 26, 2021 secretary's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CH03) On May 18, 2018 secretary's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(5 pages)
|
(CH03) On January 12, 2017 secretary's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 25, 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On May 20, 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 25, 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 5, 2015: 1000.00 GBP
capital
|
|
(AD01) Registered office address changed from 48 Storeys Way Cambridge CB3 0DX to 7 Milldale Road Farnsfield Newark Notts NG22 8DQ on March 30, 2015
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on May 30, 2014. Old Address: 48 Storeys Way Cambridge CB3 0DX
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 25, 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 25, 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 25, 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) On June 6, 2011 new director was appointed.
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 25, 2011 with full list of members
filed on: 31st, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 25, 2010 with full list of members
filed on: 11th, June 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to June 17, 2009
filed on: 17th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to June 25, 2008
filed on: 25th, June 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 3rd, March 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to July 23, 2007
filed on: 23rd, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to July 23, 2007
filed on: 23rd, July 2007
| annual return
|
Free Download
(3 pages)
|
(288b) On September 29, 2006 Director resigned
filed on: 29th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On September 29, 2006 New director appointed
filed on: 29th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On September 29, 2006 New director appointed
filed on: 29th, September 2006
| officers
|
Free Download
(2 pages)
|
(288b) On September 29, 2006 Director resigned
filed on: 29th, September 2006
| officers
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 11/09/06
filed on: 29th, September 2006
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 29th, September 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 29th, September 2006
| resolution
|
Free Download
(1 page)
|
(88(2)R) Alloted 998 shares on September 11, 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 29th, September 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 998 shares on September 11, 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 29th, September 2006
| capital
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 11/09/06
filed on: 29th, September 2006
| capital
|
Free Download
(2 pages)
|
(288b) On July 3, 2006 Secretary resigned
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 3, 2006 New director appointed
filed on: 3rd, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On July 3, 2006 Director resigned
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 3, 2006 New secretary appointed;new director appointed
filed on: 3rd, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On July 3, 2006 Secretary resigned
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 3, 2006 New director appointed
filed on: 3rd, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On July 3, 2006 Director resigned
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 3, 2006 New secretary appointed;new director appointed
filed on: 3rd, July 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2006
| incorporation
|
Free Download
(13 pages)
|