(CS01) Confirmation statement with updates November 9, 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 9, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 9, 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 9, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 9, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 9, 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 9, 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 31, 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 44 Beechwood Avenue Bottisham Cambridge CB25 9BG. Change occurred on August 31, 2017. Company's previous address: 6 Wisebeech Close Bottesham CB25 9DY.
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CH03) On August 31, 2017 secretary's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 31, 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 31, 2017 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 9, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 9, 2015
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 9, 2014
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 9, 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 2, 2013: 10000.00 GBP
capital
|
|
(AD01) Company moved to new address on December 2, 2013. Old Address: 6 Wisbeach Close Bottisham Cambridge CB25 9DY England
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
(CH03) On September 29, 2012 secretary's details were changed
filed on: 30th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 30th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on November 30, 2013. Old Address: 11 Farrier Gardens Derby DE23 3XR
filed on: 30th, November 2013
| address
|
Free Download
(1 page)
|
(CH01) On September 29, 2012 director's details were changed
filed on: 30th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 9, 2012
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 9th, August 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On December 1, 2011 director's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On December 1, 2011 secretary's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 9, 2011
filed on: 22nd, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 6, 2012. Old Address: 12 Holmesfield Drive Derby DE3 9JD England
filed on: 6th, February 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2010
| incorporation
|
Free Download
(8 pages)
|