AA |
Small company accounts made up to Tue, 28th Feb 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 071279580009, created on Thu, 5th Oct 2023
filed on: 5th, October 2023
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 071279580007, created on Thu, 13th Jul 2023
filed on: 19th, July 2023
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 071279580008, created on Thu, 13th Jul 2023
filed on: 19th, July 2023
| mortgage
|
Free Download
(41 pages)
|
AA |
Small company accounts made up to Mon, 28th Feb 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 071279580006, created on Thu, 21st Apr 2022
filed on: 21st, April 2022
| mortgage
|
Free Download
(11 pages)
|
AA |
Small company accounts made up to Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 2 Parsons Lane Littleport Ely CB6 1JU England on Mon, 1st Feb 2021 to 8 Prior Deram Walk Coventry CV4 8FT
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 28th Feb 2020
filed on: 15th, June 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071279580005, created on Wed, 4th Dec 2019
filed on: 10th, December 2019
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 071279580004, created on Fri, 29th Mar 2019
filed on: 5th, April 2019
| mortgage
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 8 Prior Deram Walk Coventry CV4 8FT England on Fri, 18th Jan 2019 to 2 Parsons Lane Littleport Ely CB6 1JU
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Parsons Lane Littleport Ely CB6 1JU England on Fri, 18th Jan 2019 to 2 Parsons Lane Littleport Ely CB6 1JU
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Mon, 13th Aug 2018 new director was appointed.
filed on: 25th, August 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 8th Aug 2018
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071279580002, created on Wed, 8th Aug 2018
filed on: 9th, August 2018
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 071279580003, created on Wed, 8th Aug 2018
filed on: 9th, August 2018
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 071279580001, created on Wed, 8th Aug 2018
filed on: 9th, August 2018
| mortgage
|
Free Download
(30 pages)
|
TM01 |
Director's appointment terminated on Wed, 8th Aug 2018
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 8th Aug 2018 new director was appointed.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Moore Close Cambridgeshire Cambridge CB4 1ZP on Thu, 9th Aug 2018 to 8 Prior Deram Walk Coventry CV4 8FT
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 8th Aug 2018
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Jan 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 8th Feb 2016: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Jan 2015
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
Capital declared on Wed, 22nd Apr 2015: 100.00 GBP
capital
|
|
AP01 |
On Mon, 5th Jan 2015 new director was appointed.
filed on: 22nd, April 2015
| officers
|
|
AA01 |
Extension of accounting period to Tue, 31st Mar 2015 from Sat, 31st Jan 2015
filed on: 22nd, April 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed 07127958 LTDcertificate issued on 24/02/15
filed on: 24th, February 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, February 2015
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 24th, February 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Jan 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Tue, 20th Jan 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Jan 2013
filed on: 20th, January 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Tue, 20th Jan 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Jan 2012
filed on: 20th, January 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Tue, 20th Jan 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Jan 2011
filed on: 20th, January 2015
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2011
filed on: 20th, January 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed alchemy pharmaceuticalscertificate issued on 20/01/15
filed on: 20th, January 2015
| change of name
|
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 20th, January 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2012
filed on: 20th, January 2015
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 20th, January 2015
| restoration
|
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, August 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, May 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2010
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 18th Jan 2010: 100.00 GBP
capital
|
|