CS01 |
Confirmation statement with updates January 2, 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 2, 2023 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2023 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 2, 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on February 8, 2021
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2019
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2018
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 2, 2017
filed on: 14th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 108 Bedford Road Marston Moretaine Bedford MK43 0LD. Change occurred on December 11, 2016. Company's previous address: 21 Stokes Drive Godmanchester Huntingdon Cambridgeshire PE29 2UW.
filed on: 11th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2015
filed on: 18th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 18, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2014
filed on: 18th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 18, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 12th, May 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2013
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2012
filed on: 2nd, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 24th, May 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2011
filed on: 21st, January 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 2, 2010. Old Address: 83, Ellison Lane Hardwick Cambridgeshire CB23 7XH
filed on: 2nd, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On August 2, 2010 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2009
filed on: 24th, June 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On January 27, 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2010
filed on: 27th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2008
filed on: 4th, June 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to January 16, 2009 - Annual return with full member list
filed on: 16th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 10th, June 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to January 29, 2008 - Annual return with full member list
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 29, 2008 - Annual return with full member list
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 31st, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 31st, December 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/08/07
filed on: 12th, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/08/07
filed on: 12th, March 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2007
| incorporation
|
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2007
| incorporation
|
Free Download
(14 pages)
|