(AD01) Registered office address changed from Aston Shaw 2 Trust Court Histon Cambridge CB24 9PW England to Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ on March 20, 2024
filed on: 20th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 12, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 12, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 12, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 12, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 12, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 12, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Aston Shaw 7 Trust Court Histon Cambridge CB24 9PW to Aston Shaw 2 Trust Court Histon Cambridge CB24 9PW on May 25, 2017
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 12, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 12, 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 12, 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 12, 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 2, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on May 7, 2014. Old Address: C/O Morgan Woods Accountants Office 23 William James House Cowley Road Cambridge Cambridgeshire CB4 0WX United Kingdom
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on September 30, 2013
filed on: 30th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 12, 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 31, 2013. Old Address: 32 Adastral Close Newmarket Suffolk CB8 0PX United Kingdom
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 12, 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 12, 2011
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
(AP03) On December 12, 2011 - new secretary appointed
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) On December 12, 2011 new director was appointed.
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 16, 2011
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On May 16, 2011 new director was appointed.
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2011
| incorporation
|
Free Download
(20 pages)
|