(AA) Small company accounts for the period up to December 31, 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Technology House Western Way Bury St. Edmunds Suffolk IP33 3SP. Change occurred on July 25, 2023. Company's previous address: 9 Colmworth Business Park Eaton Socon St. Neots PE19 8ER England.
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 26th, April 2023
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, January 2023
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, January 2023
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 31, 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from March 31, 2023 to December 31, 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, October 2022
| resolution
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 8th, March 2022
| resolution
|
Free Download
(4 pages)
|
(AP01) On February 28, 2022 new director was appointed.
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On February 28, 2022 new director was appointed.
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 28, 2022: 108.10 GBP
filed on: 2nd, March 2022
| capital
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(9 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, April 2020
| incorporation
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 22nd, April 2020
| capital
|
Free Download
(2 pages)
|
(SH19) Capital declared on April 22, 2020: 100.00 GBP
filed on: 22nd, April 2020
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 01/04/20
filed on: 22nd, April 2020
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 22nd, April 2020
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, April 2020
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 30, 2020: 140.00 GBP
filed on: 20th, April 2020
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(9 pages)
|
(TM02) Termination of appointment as a secretary on May 13, 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On February 14, 2019 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 9 Colmworth Business Park Eaton Socon St. Neots PE19 8ER. Change occurred on December 18, 2017. Company's previous address: 82B High Street Sawston Cambs CB22 3HJ.
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2016
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 18, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 13, 2015 director's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 19, 2013: 100 GBP
capital
|
|
(SH02) Sub-division of shares on April 30, 2013
filed on: 10th, May 2013
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On June 23, 2011 secretary's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2011
filed on: 14th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 27th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 1st, September 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 23, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to July 9, 2009 - Annual return with full member list
filed on: 9th, July 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 15th, July 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 03/07/2008 from 27 holywell row london EC2A 4JB
filed on: 3rd, July 2008
| address
|
Free Download
(1 page)
|
(288b) On July 3, 2008 Appointment terminated secretary
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On July 3, 2008 Appointment terminated director
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On July 3, 2008 Secretary appointed
filed on: 3rd, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On July 3, 2008 Director appointed
filed on: 3rd, July 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2008
| incorporation
|
Free Download
(12 pages)
|