(AA01) Extension of accounting period to Fri, 30th Jun 2023 from Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Apr 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Apr 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Apr 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 18th May 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 13th May 2020 new director was appointed.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Apr 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Apr 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Apr 2018
filed on: 6th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 29th Jan 2018 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Apr 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 10th Mar 2017: 60000.00 GBP
filed on: 10th, March 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Suite D South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH on Tue, 20th Dec 2016 to Charter House Trading Estate Sturmer Road Haverhill Suffolk CB9 7UU
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th Apr 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 22nd Apr 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 076027440006, created on Fri, 14th Aug 2015
filed on: 17th, August 2015
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 076027440005, created on Mon, 27th Jul 2015
filed on: 28th, July 2015
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 13th Apr 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 17th Apr 2015: 1.00 GBP
capital
|
|
(CH01) On Mon, 23rd Feb 2015 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 076027440004, created on Wed, 26th Nov 2014
filed on: 27th, November 2014
| mortgage
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Jul 2014
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB on Mon, 14th Jul 2014 to Suite D South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 076027440003
filed on: 8th, July 2014
| mortgage
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th Apr 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 29th May 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 12th Mar 2014. Old Address: 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB England
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 076027440001
filed on: 21st, January 2014
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 076027440002
filed on: 21st, January 2014
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Apr 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 25th Apr 2013 director's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Thu, 19th Apr 2012. Old Address: C/O Unit 2 Clock House Farm Estate Cavendish Lane Glemsford Sudbury Suffolk CO10 7PZ England
filed on: 19th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Apr 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 24th Nov 2011 new director was appointed.
filed on: 24th, November 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 5th Jul 2011
filed on: 5th, July 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 5th Jul 2011
filed on: 5th, July 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Jun 2011 new director was appointed.
filed on: 15th, June 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, April 2011
| incorporation
|
Free Download
(23 pages)
|