(CS01) Confirmation statement with no updates 19th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 29th September 2023
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 21st September 2022 - the day director's appointment was terminated
filed on: 25th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th August 2022
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th December 2021
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th December 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th December 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 30th October 2019
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 064567170003, created on 29th November 2019
filed on: 3rd, December 2019
| mortgage
|
Free Download
(48 pages)
|
(AP01) New director was appointed on 5th April 2019
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 064567170002, created on 3rd April 2018
filed on: 5th, April 2018
| mortgage
|
Free Download
(46 pages)
|
(MR04) Satisfaction of charge 064567170001 in full
filed on: 4th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 19th December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th April 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 19th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 30th April 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to 19th December 2015 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th February 2016: 100.00 GBP
capital
|
|
(AA) Full accounts for the period ending 30th April 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending 30th April 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 19th December 2014 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th March 2015: 100.00 GBP
capital
|
|
(AP03) New secretary appointment on 20th March 2014
filed on: 20th, March 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th March 2014
filed on: 14th, March 2014
| officers
|
Free Download
(3 pages)
|
(TM01) 5th March 2014 - the day director's appointment was terminated
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM02) 5th March 2014 - the day secretary's appointment was terminated
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Beacon House Nuffield Road Cambridge CB4 1TF England on 5th March 2014
filed on: 5th, March 2014
| address
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 4th March 2014
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 064567170001
filed on: 1st, March 2014
| mortgage
|
Free Download
(10 pages)
|
(TM01) 28th February 2014 - the day director's appointment was terminated
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
(TM02) 28th February 2014 - the day secretary's appointment was terminated
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 64 Spring Lane Bassingbourn Royston Hertfordshire SG8 5HT on 28th February 2014
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th February 2014
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th December 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd January 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 19th December 2012 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 19th October 2012 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 19th October 2012 secretary's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 50 High Street, Bassingbourn Royston Herts SG8 5LE on 6th November 2012
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th December 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 22nd, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 19th December 2010 with full list of members
filed on: 14th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 31st December 2009 to 30th April 2010
filed on: 19th, March 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 5th January 2010 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th December 2009 with full list of members
filed on: 5th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 20th, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 14th January 2009 with shareholders record
filed on: 14th, January 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, December 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 19th, December 2007
| incorporation
|
Free Download
(13 pages)
|