(CS01) Confirmation statement with no updates Wednesday 20th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 20th December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th December 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 20th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 31st, March 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Tuesday 20th December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th December 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 7th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th December 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th December 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 6th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th December 2012
filed on: 30th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th December 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 17th January 2011 from 3 Bridge Lane Wimblington March PE15 0RR
filed on: 17th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th December 2010
filed on: 17th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 9th, September 2010
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 26th May 2010
filed on: 26th, May 2010
| officers
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 4th May 2010
filed on: 26th, May 2010
| capital
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 28th, April 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On Sunday 20th December 2009 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th December 2009
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Sunday 20th December 2009 secretary's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/07/2009 from 91 norwood road march cambridgeshire PE15 8QD
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/01/2009 from 91 norwood road march cambridgeshire PE15 8QD
filed on: 5th, January 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 5th, January 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Monday 5th January 2009 - Annual return with full member list
filed on: 5th, January 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Friday 8th August 2008 - Annual return with full member list
filed on: 8th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 7th, August 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 7th, August 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 20/10/08 to 31/12/07
filed on: 30th, January 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 30th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 20/10/08 to 31/12/07
filed on: 30th, January 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 30th, January 2008
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2008
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2008
| gazette
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/12/07 to 20/10/07
filed on: 14th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/12/07 to 20/10/07
filed on: 14th, January 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 20/12/07 from: 91 norwood road march cambridgeshire PE15 8QD
filed on: 20th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/12/07 from: 91 norwood road march cambridgeshire PE15 8QD
filed on: 20th, December 2007
| address
|
Free Download
(1 page)
|
(363s) Period up to Monday 12th November 2007 - Annual return with full member list
filed on: 12th, November 2007
| annual return
|
Free Download
(6 pages)
|
(363(287)) Secretary's particulars changed; Registered office changed on 12/11/07
annual return
|
|
(363s) Period up to Monday 12th November 2007 - Annual return with full member list
filed on: 12th, November 2007
| annual return
|
Free Download
(6 pages)
|
(363(287)) Secretary's particulars changed; Registered office changed on 12/11/07
annual return
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2007
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2007
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, December 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 20th, December 2005
| incorporation
|
Free Download
(12 pages)
|