CS01 |
Confirmation statement with no updates 2023/09/19
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/19
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/19
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/19
filed on: 21st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 12th, April 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 7 Cherry Court Lower Cambourne Cambridge Cambridgeshire CB23 6EW on 2020/03/02 to 16 16 Apley Way Lower Cambourne Cambridge CB23 6DF
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/19
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 17th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/09/19
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/19
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 7th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/19
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/19
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
11200.00 GBP is the capital in company's statement on 2015/09/21
capital
|
|
AD01 |
Change of registered address from Jubilee Bungalow Church End Gamlingam Sandy Bedfordshire SG19 3EP on 2015/09/08 to 7 Cherry Court Lower Cambourne Cambridge Cambridgeshire CB23 6EW
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 8th, September 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012/06/04 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/19
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 29th, June 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/19
filed on: 15th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
11200.00 GBP is the capital in company's statement on 2013/12/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 8th, July 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2013/07/08
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/19
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/03/01 from 8B North Hill Colchester CO1 1DZ England
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/06/13.
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
11200.00 GBP is the capital in company's statement on 2012/06/13
filed on: 13th, June 2012
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2012/01/04
filed on: 4th, January 2012
| officers
|
Free Download
(1 page)
|
SH01 |
1200.00 GBP is the capital in company's statement on 2012/01/04
filed on: 4th, January 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, September 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|