(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 15th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-10-05
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 16th, July 2020
| accounts
|
Free Download
(9 pages)
|
(TM02) Termination of appointment as a secretary on 2020-07-06
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-10-05
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 23rd, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-10-05
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 20th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017-10-05
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-10-31
filed on: 25th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 17 Poorsfield Road Waterbeach Cambridge CB25 9RG. Change occurred on 2017-06-02. Company's previous address: 1 Home Farm Cottage Brentditch End Pampisford Cambridge Cambridgeshire CB22 3EY.
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-05
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2015-10-31
filed on: 8th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-05
filed on: 20th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 8th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-05
filed on: 6th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-10-06: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 3rd, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-05
filed on: 8th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-10-08: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2013-08-19
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 4th, March 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2012-10-01 director's details were changed
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-05
filed on: 8th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 2nd, April 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-05
filed on: 6th, October 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-10-31
filed on: 17th, December 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-05
filed on: 18th, November 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2009-10-31
filed on: 7th, April 2010
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2009-12-09 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2009-12-17
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 17th, December 2009
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 17th, December 2009
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2009-12-09: 100.00 GBP
filed on: 9th, December 2009
| capital
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2009-12-09) of a secretary
filed on: 9th, December 2009
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2009-12-09
filed on: 9th, December 2009
| officers
|
Free Download
(1 page)
|
(CH01) On 2009-10-15 director's details were changed
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009-10-15 secretary's details were changed
filed on: 15th, October 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-10-05
filed on: 15th, October 2009
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1 Brentditch End Pampisford Cambridge Cambs CB22 3EY on 2009-10-14
filed on: 14th, October 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2008-10-31
filed on: 5th, August 2009
| accounts
|
Free Download
(11 pages)
|
(288c) Director's change of particulars
filed on: 29th, June 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/06/2009 from 18 mortlock st, melbourn royston hertfordshire SG8 6DB
filed on: 29th, June 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2007-10-31
filed on: 20th, March 2009
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2009
| gazette
|
Free Download
(1 page)
|
(363a) Period up to 2009-03-11 - Annual return with full member list
filed on: 11th, March 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to 2009-03-11 - Annual return with full member list
filed on: 11th, March 2009
| annual return
|
Free Download
(5 pages)
|
(288b) On 2009-02-23 Appointment terminated director
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, December 2008
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, October 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 5th, October 2006
| incorporation
|
Free Download
(14 pages)
|