CS01 |
Confirmation statement with no updates Mon, 23rd Oct 2023
filed on: 4th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 18th Jul 2023. New Address: Unit 12 Riverside Industrial Estate South Street Rochford Essex SS4 1BS. Previous address: Unit 11 Foundry Business Park Station Approach Hockley SS5 4HS United Kingdom
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Oct 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Oct 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 10th Mar 2021. New Address: Unit 11 Foundry Business Park Station Approach Hockley SS5 4HS. Previous address: 59 Water Lane Ilford Essex IG3 9HN England
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Oct 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Oct 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 30th May 2019. New Address: 59 Water Lane Ilford Essex IG3 9HN. Previous address: Salisbury House Station Road Cambridge CB1 2LA United Kingdom
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 22nd Aug 2017: 750.00 GBP
filed on: 5th, November 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Oct 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Oct 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 2nd Nov 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 2nd Nov 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 14th Aug 2017 - the day director's appointment was terminated
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Mon, 31st Oct 2016 to Fri, 31st Mar 2017
filed on: 12th, July 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 1st Jun 2016: 750.00 GBP
filed on: 29th, November 2016
| capital
|
Free Download
(3 pages)
|
TM02 |
Fri, 30th Sep 2016 - the day secretary's appointment was terminated
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 23rd Oct 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 12th Apr 2016: 730.00 GBP
filed on: 27th, May 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 14th Apr 2016 new director was appointed.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 11th Apr 2016: 700.00 GBP
filed on: 26th, May 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On Thu, 10th Mar 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 10th Mar 2016. New Address: Salisbury House Station Road Cambridge CB1 2LA. Previous address: Cpc1 C/O Staffords Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 23rd Oct 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd Oct 2014 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 21st Jan 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Oct 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 13th Nov 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 23rd Oct 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd Oct 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2010
filed on: 10th, March 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Oct 2010 with full list of members
filed on: 1st, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2009
filed on: 13th, July 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Oct 2009 with full list of members
filed on: 7th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2008
filed on: 19th, March 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 26th Jan 2009 with shareholders record
filed on: 26th, January 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 23/01/2009 from c/o stafford park CPC1 capital park fulbourn, cambridge cambridgeshire CB21 5XE
filed on: 23rd, January 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2007
filed on: 10th, July 2008
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/02/08 from: stafford & co 35 hills road cambridge CB2 1NT
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/02/08 from: stafford & co 35 hills road cambridge CB2 1NT
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 2nd, November 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 2nd Nov 2007 with shareholders record
filed on: 2nd, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 2nd Nov 2007 with shareholders record
filed on: 2nd, November 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 2nd, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2006
| incorporation
|
Free Download
(13 pages)
|