(CH01) On October 20, 2023 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 1, 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 1, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) New sail address Unit 14, Cambridge Westpoint Stirling Way Papworth Everard Cambridge CB23 3GY. Change occurred at an unknown date. Company's previous address: Units 10 & 11 Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY England.
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Units 10 & 11 Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY.
filed on: 12th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 1, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 27, 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 19, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 19, 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 8, 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 8, 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, September 2016
| incorporation
|
Free Download
(20 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on June 22, 2016 - 60.00 GBP
filed on: 1st, September 2016
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 29th, July 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, July 2016
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 8, 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 12, 2015: 75.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 22nd, April 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On December 10, 2013 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On December 10, 2013 secretary's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
(AD02) New sail address Units 10 & 11 Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY. Change occurred at an unknown date. Company's previous address: Unit 11 Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY United Kingdom.
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 8, 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 13, 2014: 75.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 8, 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 11, 2013: 75.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 22, 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(5 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 12 Quidditch Lane Lower Cambourne Cambridge Cambridgshire CB23 6DD United Kingdom
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 10th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 25th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 25th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 8th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2010
filed on: 18th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 7th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2009
filed on: 4th, November 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On November 3, 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On November 3, 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 18th, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to October 31, 2008 - Annual return with full member list
filed on: 31st, October 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 20th, March 2008
| accounts
|
Free Download
(3 pages)
|
(225) Prev sho from 31/10/2007 to 30/09/2007
filed on: 26th, February 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to January 14, 2008 - Annual return with full member list
filed on: 14th, January 2008
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 2nd, June 2007
| mortgage
|
Free Download
(3 pages)
|
(88(2)R) Alloted 75 shares on October 17, 2006. Value of each share 1 £, total number of shares: 76.
filed on: 16th, November 2006
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/11/06 from: 12 quidditch lane lower cambourne cambridgeshire CB3 6DD
filed on: 2nd, November 2006
| address
|
Free Download
(1 page)
|
(288a) On October 27, 2006 New director appointed
filed on: 27th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On October 27, 2006 New secretary appointed;new director appointed
filed on: 27th, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On October 13, 2006 Secretary resigned
filed on: 13th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On October 13, 2006 Director resigned
filed on: 13th, October 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2006
| incorporation
|
Free Download
(9 pages)
|