TM02 |
4th November 2023 - the day secretary's appointment was terminated
filed on: 5th, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th November 2023. New Address: 71 71 Bellairs Sutton Ely CB6 2RW. Previous address: 18 Mill Road Cambridge CB1 2AD England
filed on: 5th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 14th July 2016
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th July 2016. New Address: 18 Mill Road Cambridge CB1 2AD. Previous address: C/O Mr R. Parsons 71 Bellairs Sutton Ely Cambridgeshire CB6 2RW
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th October 2015, no shareholders list
filed on: 1st, November 2015
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 28th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th October 2014, no shareholders list
filed on: 26th, October 2014
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th October 2013, no shareholders list
filed on: 5th, November 2013
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
11th December 2012 - the day director's appointment was terminated
filed on: 11th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th October 2012, no shareholders list
filed on: 4th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Mrs K Zaduck 57 Bellairs Sutton Ely Cambridgeshire CB6 2RW United Kingdom on 4th November 2012
filed on: 4th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 30th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th October 2011, no shareholders list
filed on: 10th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 9th November 2011 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
4th August 2011 - the day director's appointment was terminated
filed on: 4th, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th August 2011
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2010
filed on: 6th, July 2011
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 61 Bellairs Sutton Ely Cambs CB6 2RW on 9th June 2011
filed on: 9th, June 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 12th April 2011 director's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th October 2010, no shareholders list
filed on: 5th, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2009
filed on: 15th, July 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 12th October 2009, no shareholders list
filed on: 19th, October 2009
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 12th October 2009 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th October 2009 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2008
filed on: 21st, July 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to 10th November 2008 with shareholders record
filed on: 10th, November 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 31st October 2008 Appointment terminated secretary
filed on: 31st, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/10/2008 from 10 works road letchworth garden city herts SG6 1LB
filed on: 24th, October 2008
| address
|
Free Download
(1 page)
|
288b |
On 20th October 2008 Appointment terminated director
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On 22nd September 2008 Appointment terminated director and secretary
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 22nd September 2008 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 22nd September 2008 Appointment terminated director
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/09/2008 from pendragon house 65 london road st albans hertfordshire AL1 1LJ
filed on: 22nd, September 2008
| address
|
Free Download
(1 page)
|
288a |
On 22nd September 2008 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd September 2008 Secretary appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2007
filed on: 16th, July 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to 7th January 2008 with shareholders record
filed on: 7th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 7th January 2008 with shareholders record
filed on: 7th, January 2008
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/10/07 to 30/09/07
filed on: 1st, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/07 to 30/09/07
filed on: 1st, February 2007
| accounts
|
Free Download
(1 page)
|
288b |
On 23rd October 2006 Secretary resigned
filed on: 23rd, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 23rd October 2006 Secretary resigned
filed on: 23rd, October 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, October 2006
| incorporation
|
Free Download
(23 pages)
|
NEWINC |
Incorporation
filed on: 12th, October 2006
| incorporation
|
Free Download
(23 pages)
|