(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address The Old Toll House 31 Loxhore Cottages Loxhore Barnstaple Devon EX31 4st. Change occurred on March 20, 2023. Company's previous address: 29 High Street Harston Cambridge CB22 7PX England.
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 1, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 1, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On March 1, 2022 new director was appointed.
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control February 25, 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 1, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 25, 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 25, 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 11, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 11, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 11, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 29 High Street Harston Cambridge CB22 7PX. Change occurred on October 11, 2017. Company's previous address: The Sycamores 43 Kneesworth Street Royston Hertfordshire SG8 5AB England.
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 11, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address The Sycamores 43 Kneesworth Street Royston Hertfordshire SG8 5AB. Change occurred on August 30, 2016. Company's previous address: 7 Grovelands Avenue Hitchin Herts SG4 0QT.
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 27, 2016: 103.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 29, 2015: 103.00 GBP
capital
|
|
(AP01) On January 1, 2015 new director was appointed.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 1, 2015: 103.00 GBP
filed on: 27th, April 2015
| capital
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 14, 2014: 102.00 GBP
filed on: 14th, March 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On March 14, 2014 new director was appointed.
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 31st, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2011
filed on: 8th, July 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2010
| incorporation
|
Free Download
(14 pages)
|