AD01 |
Registered office address changed from 162 Histon Road Cambridge Cambridgeshire CB4 3JP to 11 Cook Close Cambridge CB4 1PH on January 27, 2024
filed on: 27th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 1st, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 3, 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 3, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 3, 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 3, 2015: 100.00 GBP
capital
|
|
CH03 |
On September 12, 2014 secretary's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On September 12, 2014 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 12, 2014 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 3, 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 1, 2013 director's details were changed
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 3, 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(5 pages)
|
CH03 |
On June 1, 2013 secretary's details were changed
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2013 director's details were changed
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 3, 2012 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 3, 2012 director's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 14, 2011 new director was appointed.
filed on: 14th, September 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 14, 2011. Old Address: 79 Histon Road Cambridge CB4 3JD
filed on: 14th, September 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 7, 2011
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 5, 2011
filed on: 5th, September 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 3, 2011 with full list of members
filed on: 29th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 3, 2010 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 3, 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 3, 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
288a |
On September 2, 2009 Secretary appointed
filed on: 2nd, September 2009
| officers
|
Free Download
(2 pages)
|
288b |
On August 18, 2009 Appointment terminated secretary
filed on: 18th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 11th, August 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to May 28, 2009
filed on: 28th, May 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On September 24, 2008 Director appointed
filed on: 24th, September 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 8, 2008
filed on: 8th, July 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 02/07/2008 from 62 hills road cambridge CB2 1LA
filed on: 2nd, July 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 17th, June 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 22nd, August 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 22nd, August 2007
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 20th, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 20th, July 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to July 18, 2007
filed on: 18th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 18, 2007
filed on: 18th, July 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2006
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2006
| incorporation
|
Free Download
(11 pages)
|