(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 30 Toyse Lane Burwell Cambridge CB25 0DF to 30a Toyse Lane Burwell Cambridge CB25 0DF on October 19, 2022
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(AP03) On July 27, 2022 - new secretary appointed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 22, 2022
filed on: 28th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On March 22, 2022 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 22, 2022 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 22, 2022 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 22, 2022 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 22, 2022 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 22, 2022 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 22, 2022 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 10, 2021
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 8, 2019
filed on: 15th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 14, 2016, no shareholders list
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) On December 1, 2015 new director was appointed.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2015 new director was appointed.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 14, 2015, no shareholders list
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 1st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 14, 2014, no shareholders list
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AP03) On July 6, 2014 - new secretary appointed
filed on: 6th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 6, 2014
filed on: 6th, July 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 6, 2014
filed on: 6th, July 2014
| officers
|
Free Download
(1 page)
|
(CH03) On April 1, 2014 secretary's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 13, 2014
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 13, 2014
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , 30a Toyse Lane, Burwell, Cambridge, Cambridgeshire, CB25 0DF, United Kingdom to 30 Toyse Lane Burwell Cambridge CB25 0DF on March 13, 2014
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 14, 2013, no shareholders list
filed on: 8th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 14, 2012, no shareholders list
filed on: 26th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 14, 2011, no shareholders list
filed on: 1st, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On June 14, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 14, 2010, no shareholders list
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 14, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 14, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 14, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(1 page)
|
(AP01) On March 25, 2010 new director was appointed.
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 24, 2010
filed on: 24th, March 2010
| officers
|
Free Download
(1 page)
|
(AP03) On March 24, 2010 - new secretary appointed
filed on: 24th, March 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 24, 2010
filed on: 24th, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , 3 Blossom Close, Burwell, Cambridgeshire, CB5 0AU to 30 Toyse Lane Burwell Cambridge CB25 0DF on March 24, 2010
filed on: 24th, March 2010
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 24, 2010
filed on: 24th, March 2010
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to June 24, 2009
filed on: 24th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2008
filed on: 24th, April 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to June 26, 2008
filed on: 26th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2007
filed on: 28th, April 2008
| accounts
|
Free Download
(2 pages)
|
(288a) On February 20, 2008 New director appointed
filed on: 20th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 20, 2008 New director appointed
filed on: 20th, February 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/02/08 from: the shrubbery church street st neots cambridgeshire PE19 2BY
filed on: 20th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/02/08 from: the shrubbery, church street, st neots, cambridgeshire PE19 2BY
filed on: 20th, February 2008
| address
|
|
(288b) On January 28, 2008 Secretary resigned;director resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 28, 2008 Director resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 28, 2008 Secretary resigned;director resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 28, 2008 Secretary resigned;director resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 28, 2008 Director resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 28, 2008 Secretary resigned;director resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On December 21, 2007 New director appointed
filed on: 21st, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On December 21, 2007 New director appointed
filed on: 21st, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On December 21, 2007 New director appointed
filed on: 21st, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On December 21, 2007 New secretary appointed
filed on: 21st, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On December 21, 2007 New director appointed
filed on: 21st, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On December 21, 2007 New director appointed
filed on: 21st, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On December 21, 2007 New director appointed
filed on: 21st, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On December 21, 2007 New director appointed
filed on: 21st, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On December 21, 2007 New secretary appointed
filed on: 21st, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On December 21, 2007 New director appointed
filed on: 21st, December 2007
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to July 6, 2007
filed on: 6th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to July 6, 2007
filed on: 6th, July 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2006
filed on: 18th, April 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2006
filed on: 18th, April 2007
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return made up to July 13, 2006
filed on: 13th, July 2006
| annual return
|
Free Download
(4 pages)
|
(363s) Annual return made up to July 13, 2006
filed on: 13th, July 2006
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On January 19, 2006 Director resigned
filed on: 19th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On January 19, 2006 Director resigned
filed on: 19th, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 7, 2005 New director appointed
filed on: 7th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On July 7, 2005 New director appointed
filed on: 7th, July 2005
| officers
|
Free Download
(3 pages)
|
(288b) On July 7, 2005 Secretary resigned
filed on: 7th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On July 7, 2005 Director resigned
filed on: 7th, July 2005
| officers
|
Free Download
(1 page)
|
(288a) On July 7, 2005 New director appointed
filed on: 7th, July 2005
| officers
|
Free Download
(3 pages)
|
(288a) On July 7, 2005 New secretary appointed;new director appointed
filed on: 7th, July 2005
| officers
|
Free Download
(3 pages)
|
(288a) On July 7, 2005 New director appointed
filed on: 7th, July 2005
| officers
|
Free Download
(2 pages)
|
(288b) On July 7, 2005 Secretary resigned
filed on: 7th, July 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/07/05 from: marquess court, 69 southampton row, london, WC1B 4ET
filed on: 7th, July 2005
| address
|
|
(288a) On July 7, 2005 New director appointed
filed on: 7th, July 2005
| officers
|
Free Download
(3 pages)
|
(288b) On July 7, 2005 Director resigned
filed on: 7th, July 2005
| officers
|
Free Download
(1 page)
|
(288a) On July 7, 2005 New director appointed
filed on: 7th, July 2005
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 07/07/05 from: marquess court 69 southampton row london WC1B 4ET
filed on: 7th, July 2005
| address
|
Free Download
(1 page)
|
(288a) On July 7, 2005 New secretary appointed;new director appointed
filed on: 7th, July 2005
| officers
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 2nd, July 2005
| incorporation
|
Free Download
(21 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 2nd, July 2005
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2005
| incorporation
|
Free Download
(25 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2005
| incorporation
|
Free Download
(25 pages)
|