(AA) Dormant company accounts made up to January 31, 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 4th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 6th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 23rd, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 6, 2016: 1.00 GBP
capital
|
|
(AD01) New registered office address 24 the Orchards Cambridge CB1 9HD. Change occurred on April 4, 2016. Company's previous address: 162a High Street Newmarket Suffolk CB8 9AQ.
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 10, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from December 10, 2016 to January 31, 2016
filed on: 12th, December 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 31, 2016 to December 10, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On September 29, 2015 new director was appointed.
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 28, 2015
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2015
filed on: 31st, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2015
filed on: 31st, January 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 10, 2014 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 11, 2014: 100.00 GBP
capital
|
|
(CH01) On December 15, 2013 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 12, 2013. Old Address: 50 Walpole Road Cambridge CB1 3TJ United Kingdom
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2013 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(4 pages)
|
(CH03) On January 1, 1970 secretary's details were changed
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2013 director's details were changed
filed on: 14th, August 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On August 14, 2013 new director was appointed.
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 14, 2013
filed on: 14th, August 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 14, 2013
filed on: 14th, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 13, 2013
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
(CH03) On March 1, 2013 secretary's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2013
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2011
filed on: 10th, March 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 9, 2011
filed on: 9th, March 2011
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: March 9, 2011) of a secretary
filed on: 9th, March 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 9, 2011
filed on: 9th, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) On March 9, 2011 new director was appointed.
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2010
filed on: 14th, October 2010
| accounts
|
Free Download
(2 pages)
|
(CH03) On January 10, 2010 secretary's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On January 10, 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 29, 2010. Old Address: 50 Walpole Road Cambridge CB1 3TJ United Kingdom
filed on: 29th, January 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2010
filed on: 29th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 29, 2010. Old Address: 20 Old Station Road Newmarket Suffolk CB8 8DN
filed on: 29th, January 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 28th, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to February 12, 2009 - Annual return with full member list
filed on: 12th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to February 12, 2008 - Annual return with full member list
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 18th, October 2007
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to January 30, 2007 - Annual return with full member list
filed on: 30th, January 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 12th, June 2006
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to May 2, 2006 - Annual return with full member list
filed on: 2nd, May 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 13th, February 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 13th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 8, 2005 New secretary appointed
filed on: 8th, July 2005
| officers
|
Free Download
(2 pages)
|
(288b) On July 8, 2005 Secretary resigned
filed on: 8th, July 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 21st, April 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/04/05 from: 1 bangor street manchester uk M15 4BW
filed on: 12th, April 2005
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 12th, April 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2005
| incorporation
|
Free Download
(19 pages)
|