AD01 |
Address change date: Thu, 17th Nov 2022. New Address: Unit 28 Highlode Industrial Estate Ramsey Huntingdon Cambs PE26 2RB. Previous address: 28 28 Highlode Industrial Estate Ramsey Huntingdon PE26 2RB England
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 29th, November 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 27th Aug 2019. New Address: 28 28 Highlode Industrial Estate Ramsey Huntingdon PE26 2RB. Previous address: The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH United Kingdom
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 7th Aug 2019. New Address: The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH. Previous address: Cemas House New Road St Ives Huntingdon Cambs PE27 5BG
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
CH03 |
On Sat, 15th Jun 2019 secretary's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Nov 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(18 pages)
|
SH01 |
Capital declared on Wed, 16th Dec 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 22nd Dec 2014. New Address: Cemas House New Road St Ives Huntingdon Cambs PE27 5BG. Previous address: Counting House 1 Nuffield Road St Ives Huntingson Cambridgeshire PE27 3LX
filed on: 22nd, December 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Nov 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Mon, 1st Dec 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Nov 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Thu, 12th Dec 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 14th Nov 2012 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(14 pages)
|
CH03 |
On Wed, 31st Oct 2012 secretary's details were changed
filed on: 4th, January 2013
| officers
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 14th Nov 2011 with full list of members
filed on: 29th, December 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 21st, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Nov 2010 with full list of members
filed on: 27th, January 2011
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 24th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Nov 2009
filed on: 15th, January 2010
| annual return
|
Free Download
(15 pages)
|
CH01 |
On Fri, 25th Sep 2009 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 4th, September 2009
| accounts
|
Free Download
(5 pages)
|
288b |
On Mon, 9th Feb 2009 Appointment terminated secretary
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 9th Feb 2009 Secretary appointed
filed on: 9th, February 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 25th Nov 2008 with shareholders record
filed on: 25th, November 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2007
filed on: 2nd, October 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to Mon, 10th Dec 2007 with shareholders record
filed on: 10th, December 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Mon, 10th Dec 2007 with shareholders record
filed on: 10th, December 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Nov 2006
filed on: 21st, March 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Nov 2006
filed on: 21st, March 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to Tue, 12th Dec 2006 with shareholders record
filed on: 12th, December 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Tue, 12th Dec 2006 with shareholders record
filed on: 12th, December 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2005
filed on: 25th, August 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2005
filed on: 25th, August 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to Wed, 23rd Nov 2005 with shareholders record
filed on: 23rd, November 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Wed, 23rd Nov 2005 with shareholders record
filed on: 23rd, November 2005
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2004
filed on: 20th, June 2005
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2004
filed on: 20th, June 2005
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to Wed, 1st Dec 2004 with shareholders record
filed on: 1st, December 2004
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Wed, 1st Dec 2004 with shareholders record
filed on: 1st, December 2004
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 04/12/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 4th, December 2003
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/12/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 4th, December 2003
| address
|
Free Download
(1 page)
|
288a |
On Thu, 4th Dec 2003 New director appointed
filed on: 4th, December 2003
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 4th Dec 2003 Secretary resigned
filed on: 4th, December 2003
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 4th Dec 2003 New secretary appointed
filed on: 4th, December 2003
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 4th Dec 2003 New director appointed
filed on: 4th, December 2003
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 4th Dec 2003 New secretary appointed
filed on: 4th, December 2003
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 4th Dec 2003 Secretary resigned
filed on: 4th, December 2003
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 4th Dec 2003 Director resigned
filed on: 4th, December 2003
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 4th Dec 2003 Director resigned
filed on: 4th, December 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2003
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2003
| incorporation
|
Free Download
(18 pages)
|