(CS01) Confirmation statement with no updates 13th January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 13th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 13th July 2022. New Address: Unit 14/15 Hall Farm Sywell Aerodrome Sywell Northamptonshire NN6 0BN. Previous address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA England
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On 14th January 2021 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CH03) On 12th February 2021 secretary's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 12th February 2021 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th January 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 14th January 2020 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 22nd October 2020. New Address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA. Previous address: The Rectory Sawpit Lane Hamerton Huntingdon PE28 5QS England
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 13th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd December 2018. New Address: The Rectory Sawpit Lane Hamerton Huntingdon PE28 5QS. Previous address: C/O Taylor & Co the Sycamores 43 Kneesworth Street Royston Hertfordshire SG8 5AB England
filed on: 23rd, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 13th January 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 28th April 2016. New Address: C/O Taylor & Co the Sycamores 43 Kneesworth Street Royston Hertfordshire SG8 5AB. Previous address: The Old Rectory Sawpit Lane Hamerton Huntingdon Cambridgeshire PE28 5QS England
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 4th February 2016. New Address: The Old Rectory Sawpit Lane Hamerton Huntingdon Cambridgeshire PE28 5QS. Previous address: St. Johnsbury Brook Road Bassingbourn Royston Hertfordshire SG8 5NT
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(CH03) On 10th October 2015 secretary's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 10th October 2015 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th January 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th February 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 13th January 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 13th January 2014 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Business Consultancy Services 4 the Mill Copley Hill Business Park Cambridge Road, Babraham Cambridge CB22 3GN on 3rd April 2013
filed on: 3rd, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th January 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 13th January 2012 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
(CH03) On 13th January 2011 secretary's details were changed
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th January 2011 with full list of members
filed on: 11th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Galleon Chambers, 3 Connaught Avenue, Frinton on Sea Essex CO13 9PN on 21st January 2011
filed on: 21st, January 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 13th January 2010 with full list of members
filed on: 14th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 14th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2009
filed on: 6th, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 30th March 2009 with shareholders record
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2008
filed on: 22nd, January 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 25th November 2008 with shareholders record
filed on: 25th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2007
filed on: 27th, June 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2007
filed on: 27th, June 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to 1st March 2007 with shareholders record
filed on: 1st, March 2007
| annual return
|
Free Download
(6 pages)
|
(363(353)) Location of register of members address changed
annual return
|
|
(363s) Annual return up to 1st March 2007 with shareholders record
filed on: 1st, March 2007
| annual return
|
Free Download
(6 pages)
|
(363(353)) Location of register of members address changed
annual return
|
|
(225) Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 9th, March 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 9th, March 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, January 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 13th, January 2006
| incorporation
|
Free Download
(17 pages)
|