(SH06) Cancellation of shares. Statement of Capital on 2023-02-15: 1.00 GBP
filed on: 22nd, February 2023
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 22nd, February 2023
| resolution
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 22nd, February 2023
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2023-02-15
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-02-15
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-01-25
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-10-31
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-25
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-25
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 1st, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period extended from 2020-02-28 to 2020-03-31
filed on: 6th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-01-25
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-07-19
filed on: 19th, July 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Les Howard 16 Burnett Way Burnett Way Hartford Huntingdon Cambridgeshire PE29 1EP England to Stirling House Cambridge Innovation Park Waterbeach Cambridge CB25 9QE on 2019-07-18
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-11-29
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-01-25
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2018-11-29: 4.00 GBP
filed on: 18th, December 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, December 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-11-28: 3.00 GBP
filed on: 18th, December 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 17th, December 2018
| resolution
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2018-04-01
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2018-03-31
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-25
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 25th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-01-25
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 28th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-01-25 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 3 Bramley Road St Ives Cambridgeshire PE27 3WS to C/O Les Howard 16 Burnett Way Burnett Way Hartford Huntingdon Cambridgeshire PE29 1EP on 2015-10-30
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 2nd, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-01-25 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-20: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 25th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-01-25 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-02-12: 2.00 GBP
capital
|
|
(CH03) On 2011-09-30 secretary's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 27th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-01-25 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-02-29
filed on: 28th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-01-25 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2012-01-05
filed on: 5th, January 2012
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2011-03-31 to 2011-02-28
filed on: 6th, October 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-02-28
filed on: 6th, October 2011
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period extended from 2011-01-31 to 2011-03-31
filed on: 6th, September 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On 2011-02-11 director's details were changed
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-01-25 with full list of members
filed on: 11th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 87 Peake Close Peterborough Cambridgeshire PE2 9JE on 2010-11-30
filed on: 30th, November 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, January 2010
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|