(CS01) Confirmation statement with updates May 24, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 24, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 24, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 24, 2020
filed on: 19th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 24, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 24, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 24, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 21, 2015 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Jeanette Appleton Field View Hadleigh Road Holton St. Mary Colchester CO7 6NP. Change occurred on June 21, 2016. Company's previous address: C/O James Appleton Belcarra Pinetree Drive West Kirby Wirral CH48 8AT.
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2015
filed on: 23rd, 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
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On May 19, 2012 director's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2012
filed on: 19th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 24, 2012. Old Address: 39 Oxford Road Cambridgeshire Cambridge CB4 3PH England
filed on: 24th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, May 2010
| incorporation
|
Free Download
(7 pages)
|