(AD01) Registered office address changed from Gates House 28 Church Street Ampthill Bedfordshire MK45 2EH to 149a High Street Melbourn Royston Cambridgeshire SG8 6AT on March 7, 2025
filed on: 7th, March 2025
| address
|
Free Download
(1 page)
|
(CH01) On March 6, 2025 director's details were changed
filed on: 7th, March 2025
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
(CH03) On May 24, 2022 secretary's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 8, 2020
filed on: 8th, June 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to March 5, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 7, 2016: 100.00 GBP
capital
|
|
(CH01) On March 5, 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 5, 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 13, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 5, 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to March 5, 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 5, 2012 with full list of members
filed on: 29th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 27, 2011 director's details were changed
filed on: 15th, July 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 15, 2011. Old Address: Apartment 1 the Old Chapel High Street Whitwell Hertfordshire SG4 8AJ
filed on: 15th, July 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 5, 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(15 pages)
|
(CH01) On February 18, 2011 director's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 22, 2011. Old Address: Flat 05 the Factory 01 Nile Street London N1 7LX
filed on: 22nd, March 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 5, 2010 with full list of members
filed on: 24th, March 2010
| annual return
|
Free Download
(15 pages)
|
(363a) Annual return made up to May 12, 2009
filed on: 12th, May 2009
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 7th, May 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 24th, October 2008
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 31/03/2008 to 31/12/2007
filed on: 17th, October 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to September 9, 2008
filed on: 9th, September 2008
| annual return
|
Free Download
(6 pages)
|
(288a) On March 31, 2007 New secretary appointed
filed on: 31st, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 31, 2007 New secretary appointed
filed on: 31st, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/03/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
filed on: 26th, March 2007
| address
|
Free Download
(1 page)
|
(288a) On March 26, 2007 New director appointed
filed on: 26th, March 2007
| officers
|
Free Download
(3 pages)
|
(288a) On March 26, 2007 New director appointed
filed on: 26th, March 2007
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 26/03/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
filed on: 26th, March 2007
| address
|
Free Download
(1 page)
|
(288b) On March 16, 2007 Director resigned
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 16, 2007 Secretary resigned
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 16, 2007 Director resigned
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 16, 2007 Secretary resigned
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(14 pages)
|