AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 2, 2013 with full list of members
filed on: 7th, June 2021
| annual return
|
Free Download
(22 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to September 30, 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: July 1, 2019
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to September 30, 2017
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 164 Bedford Road Kempston Bedford MK42 8BH to 74 Pix Road Letchworth Garden City SG6 1PY on June 30, 2018
filed on: 30th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 2, 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 27, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 2, 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 15, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 2, 2013 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 12, 2013: 100 GBP
capital
|
|
AA01 |
Extension of current accouting period to September 30, 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 22, 2013. Old Address: 1a Melbourn Street Royston Hertfordshire SG8 7BP England
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 2, 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, September 2011
| resolution
|
Free Download
(36 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, September 2011
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 2, 2011 with full list of members
filed on: 27th, July 2011
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on June 29, 2011. Old Address: 46 Syon Lane Isleworth Middlesex TW7 5NQ United Kingdom
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 2, 2011
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 29, 2010. Old Address: Charter House 3Rd Floor 62-64 Hills Road Cambridge CB2 1LA
filed on: 29th, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 2, 2010 with full list of members
filed on: 23rd, September 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 21st, April 2010
| accounts
|
Free Download
(8 pages)
|
288b |
On August 27, 2009 Appointment terminated secretary
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 4th, August 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 03/08/2009 from c/o whitmarsh sterland 62 hills road cambridge CB2 1LA
filed on: 3rd, August 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to August 3, 2009
filed on: 3rd, August 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 21st, August 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to August 21, 2008
filed on: 21st, August 2008
| annual return
|
Free Download
(5 pages)
|
288a |
On November 23, 2007 New director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 23, 2007 New director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 23, 2007 New director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 23, 2007 New director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 12, 2007 New secretary appointed
filed on: 12th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 12, 2007 New secretary appointed
filed on: 12th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 5, 2007 New director appointed
filed on: 5th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 5, 2007 New director appointed
filed on: 5th, October 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2007
| incorporation
|
Free Download
(11 pages)
|