AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 19th November 2021
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Crofts Lane Ross-on-Wye Herefordshire HR9 7AB to Unit 7 Grange Business Park Babraham Road Fulbourn Cambridge CB21 5HR on Wednesday 24th November 2021
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st July 2020
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st July 2020
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st September 2020
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st June 2020.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st June 2020.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th June 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st June 2020.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(2 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Monday 1st July 2019
filed on: 30th, December 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 22nd June 2016 with full list of members
filed on: 10th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Sunday 10th July 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 22nd June 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 22nd June 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 12th March 2014.
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 12th March 2014
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 15th July 2013 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 17th July 2013 secretary's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 18th July 2013 from Ivy Cottage Drybrook Road Drybrook Gloucestershire GL17 9JQ United Kingdom
filed on: 18th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 22nd June 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 22nd June 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 22nd June 2011 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 22nd June 2010 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd June 2010 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 22nd June 2010 with full list of members
filed on: 26th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Monday 13th July 2009
filed on: 13th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 30th, April 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 17/09/2008 from suite 9 barnwell house barnwell business park barnwell drive cambridge CB5 8UU
filed on: 17th, September 2008
| address
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 23rd, June 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 23rd June 2008
filed on: 23rd, June 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 23rd, April 2008
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 15/08/07 from: suite 3, the old pepper mill ditton walk cambridge CB5 8QD
filed on: 15th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/08/07 from: suite 3, the old pepper mill ditton walk cambridge CB5 8QD
filed on: 15th, August 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 14th August 2007
filed on: 14th, August 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Tuesday 14th August 2007
filed on: 14th, August 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th June 2006
filed on: 29th, April 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th June 2006
filed on: 29th, April 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Wednesday 23rd August 2006
filed on: 23rd, August 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 23rd August 2006
filed on: 23rd, August 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On Wednesday 1st February 2006 New secretary appointed;new director appointed
filed on: 1st, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 1st February 2006 New secretary appointed;new director appointed
filed on: 1st, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 1st February 2006 Secretary resigned;director resigned
filed on: 1st, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 1st February 2006 Secretary resigned;director resigned
filed on: 1st, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 4th October 2005 New director appointed
filed on: 4th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 4th October 2005 New secretary appointed;new director appointed
filed on: 4th, October 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 4th October 2005 Secretary resigned
filed on: 4th, October 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 4th October 2005 New secretary appointed;new director appointed
filed on: 4th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 4th October 2005 New director appointed
filed on: 4th, October 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 4th October 2005 Secretary resigned
filed on: 4th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 4th October 2005 Director resigned
filed on: 4th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 4th October 2005 Director resigned
filed on: 4th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 23rd June 2005 Secretary resigned
filed on: 23rd, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 23rd June 2005 Secretary resigned
filed on: 23rd, June 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, June 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 22nd, June 2005
| incorporation
|
Free Download
(16 pages)
|