AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 10 Cambridge Court Cambridge Road Ely CB7 4EQ England to Flat 2, Arran House Raleana Road London E14 9RN on September 9, 2022
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: December 30, 2017
filed on: 30th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On December 30, 2017 new director was appointed.
filed on: 30th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 12 Dorothy Evans Close Bexleyheath Kent DA7 6AJ to 10 Cambridge Court Cambridge Road Ely CB7 4EQ on September 21, 2016
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On September 15, 2016 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
|
CH01 |
On September 15, 2016 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
|
CH03 |
On September 1, 2016 secretary's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 29, 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 10 Cambridge Court Cambridge Road Ely Cambridgeshire CB7 4EQ to 12 Dorothy Evans Close Bexleyheath Kent DA7 6AJ on September 25, 2015
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
CH03 |
On September 24, 2015 secretary's details were changed
filed on: 25th, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On September 24, 2015 director's details were changed
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On September 24, 2015 director's details were changed
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 29, 2014 with full list of members
filed on: 31st, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 31, 2014: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from 10 10 Cambridge Court Cambridge Road Ely Cambridgeshire CB7 4EQ England to 10 Cambridge Court Cambridge Road Ely Cambridgeshire CB7 4EQ on August 30, 2014
filed on: 30th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Holmes Lane Soham Ely Cambridgeshire CB7 5JP to 10 Cambridge Court Cambridge Road Ely Cambridgeshire CB7 4EQ on August 30, 2014
filed on: 30th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On March 23, 2014 director's details were changed
filed on: 30th, August 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On March 23, 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 24, 2014 secretary's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to June 2, 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 2, 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 8th, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 2, 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 24th, August 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 2, 2010 with full list of members
filed on: 24th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 21st, September 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to July 22, 2009
filed on: 22nd, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 1st, October 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to June 2, 2008
filed on: 2nd, June 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 3rd, October 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 3rd, October 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return made up to July 6, 2007
filed on: 6th, July 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to July 6, 2007
filed on: 6th, July 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to June 30, 2006
filed on: 30th, June 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to June 30, 2006
filed on: 30th, June 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 5th, April 2006
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 5th, April 2006
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return made up to June 14, 2005
filed on: 14th, June 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to June 14, 2005
filed on: 14th, June 2005
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/06/05 to 30/11/05
filed on: 21st, April 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/05 to 30/11/05
filed on: 21st, April 2005
| accounts
|
Free Download
(1 page)
|
288b |
On June 15, 2004 Director resigned
filed on: 15th, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On June 15, 2004 Secretary resigned
filed on: 15th, June 2004
| officers
|
Free Download
(1 page)
|
288a |
On June 15, 2004 New director appointed
filed on: 15th, June 2004
| officers
|
Free Download
(2 pages)
|
288b |
On June 15, 2004 Director resigned
filed on: 15th, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On June 15, 2004 Secretary resigned
filed on: 15th, June 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ
filed on: 15th, June 2004
| address
|
Free Download
(1 page)
|
288a |
On June 15, 2004 New director appointed
filed on: 15th, June 2004
| officers
|
Free Download
(2 pages)
|
288a |
On June 15, 2004 New secretary appointed;new director appointed
filed on: 15th, June 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ
filed on: 15th, June 2004
| address
|
Free Download
(1 page)
|
288a |
On June 15, 2004 New secretary appointed;new director appointed
filed on: 15th, June 2004
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2004
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2004
| incorporation
|
Free Download
(12 pages)
|