(AA) Micro company accounts made up to 31st March 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 7th August 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 19th August 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 8th July 2022 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 8th July 2022 secretary's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 26th August 2021 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 10th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th August 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 7th May 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th May 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 16th September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd October 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 2 Trust Court Histon Cambridge CB24 9PW England on 17th December 2018 to 24 Warminster Road Westbury Wiltshire BA13 3PE
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 7th December 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 6th December 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from First Floor 21-23 High Street Histon Cambridge CB24 9JD on 11th July 2017 to 2 Trust Court Histon Cambridge CB24 9PW
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2015
filed on: 20th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th January 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th January 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 8th January 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2011
filed on: 13th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2011
filed on: 28th, September 2011
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 6 Cottenham Road Histon Cambridge Cambridgeshire CB24 9ES on 9th March 2011
filed on: 9th, March 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2010
filed on: 8th, February 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2010
filed on: 2nd, February 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2009
filed on: 5th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 20th October 2009
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 30 Beaufort Drive Buckden St. Neots Cambridgeshire PE19 5YU United Kingdom on 7th October 2009
filed on: 7th, October 2009
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2009
filed on: 6th, October 2009
| accounts
|
Free Download
(8 pages)
|
(225) Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 30th, September 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 13/02/2009 from lake house, market hill royston herts SG8 9JN
filed on: 13th, February 2009
| address
|
Free Download
(1 page)
|
(288b) On 22nd December 2008 Appointment terminated secretary
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 22nd December 2008 with complete member list
filed on: 22nd, December 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, December 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 6th, December 2007
| incorporation
|
Free Download
(19 pages)
|