(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Mon, 31st Jan 2022 from Sat, 31st Jul 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 20th Jul 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Jul 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 31st Jan 2019
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Jul 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Jul 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O C/O Whiting & Partners Ltd Raleigh House 14C Compass Point Business Park, Stocks Bridge Way St. Ives PE27 5JL England on Thu, 5th Jan 2017 to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Bull Lane St Ives Cambridgeshire PE27 5AX on Thu, 22nd Dec 2016 to C/O C/O Whiting & Partners Ltd Raleigh House 14C Compass Point Business Park, Stocks Bridge Way St. Ives PE27 5JL
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 20th Jul 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th Jul 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 20th Jul 2015: 360.00 GBP
capital
|
|
(AP01) On Wed, 1st Apr 2015 new director was appointed.
filed on: 20th, April 2015
| officers
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Jul 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 21st Jul 2014: 360.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Jul 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 14th Oct 2013: 360 GBP
capital
|
|
(SH01) Capital declared on Mon, 1st Oct 2012: 360.00 GBP
filed on: 13th, December 2012
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Jul 2012
filed on: 10th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 14th Nov 2011 new director was appointed.
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th Jul 2011
filed on: 9th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 29th Jul 2010: 342.00 GBP
filed on: 9th, September 2010
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 20th Jul 2010
filed on: 12th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Tue, 12th Jan 2010
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
(AP03) On Tue, 12th Jan 2010, company appointed a new person to the position of a secretary
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/09/2009 from 3 east park street chatteris cambridgeshire PE16 6LA
filed on: 24th, September 2009
| address
|
Free Download
(1 page)
|
(288b) On Tue, 1st Sep 2009 Appointment terminated director
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 1st Sep 2009 Appointment terminated director
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 13th Aug 2009 with complete member list
filed on: 13th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 26th, January 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Tue, 2nd Sep 2008 with complete member list
filed on: 2nd, September 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 02/09/2008 from c/o 3 & 5 east park street chatteris cambridgeshire PE16 6LA
filed on: 2nd, September 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 10th, December 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 10th, December 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Tue, 24th Jul 2007 with complete member list
filed on: 24th, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Tue, 24th Jul 2007 with complete member list
filed on: 24th, July 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 16th, March 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 16th, March 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Mon, 7th Aug 2006 with complete member list
filed on: 7th, August 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 7th Aug 2006 with complete member list
filed on: 7th, August 2006
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 300 shares on Thu, 29th Sep 2005. Value of each share 1 £, total number of shares: 301.
filed on: 2nd, December 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 300 shares on Thu, 29th Sep 2005. Value of each share 1 £, total number of shares: 301.
filed on: 2nd, December 2005
| capital
|
Free Download
(2 pages)
|
(288b) On Mon, 1st Aug 2005 Secretary resigned
filed on: 1st, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 1st Aug 2005 Secretary resigned
filed on: 1st, August 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2005
| incorporation
|
Free Download
(16 pages)
|