AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 25th, September 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 25th, November 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 7th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 22nd, February 2021
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-12-31
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-31
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-31
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-31
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2019-12-31
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 3rd, June 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 3 Anglian Business Park Orchard Road Royston SG8 5TW. Change occurred on 2019-04-24. Company's previous address: 27 Jarman Way Royston Hertfordshire SG8 5HW.
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 5th, April 2018
| accounts
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: 2017-06-08) of a secretary
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-06-08
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 17th, May 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-19
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2017-01-17) of a secretary
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-01-17
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 22nd, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-10
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-12: 100.00 GBP
capital
|
|
AP03 |
Appointment (date: 2014-08-01) of a secretary
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-08-01
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 20th, April 2015
| accounts
|
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 20th, April 2015
| accounts
|
|
CH03 |
On 2014-08-01 secretary's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-10
filed on: 10th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2013-12-31
filed on: 31st, March 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-10
filed on: 11th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-11: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 82B High Street Sawston Cambridgeshire CB22 3HJ on 2013-10-11
filed on: 11th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 23rd, September 2013
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-02-04
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2013-02-02) of a secretary
filed on: 2nd, February 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-02-02
filed on: 2nd, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-02-02
filed on: 2nd, February 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2013-01-31 to 2012-12-31
filed on: 14th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-10
filed on: 24th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 17th, October 2012
| accounts
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: 2012-01-26) of a secretary
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-01-26
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-01-05
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 23 Jacknell Road Hinckley Leicestershire LE10 3BS on 2012-01-05
filed on: 5th, January 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-01-05
filed on: 5th, January 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-01-05
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-01-05
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-01-05
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-10
filed on: 26th, October 2011
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2011-09-27
filed on: 27th, September 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 12th, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-10
filed on: 30th, November 2010
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2010-01-31
filed on: 12th, May 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Hollywell, Mill Lane, Wolvey Hinckley Leicestershire LE10 3HR on 2010-04-20
filed on: 20th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2009-10-30 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-10-10
filed on: 30th, October 2009
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2009-10-30 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-30 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-30 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-30 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-01-31
filed on: 27th, May 2009
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed laboratory equipment (glassblowing) LIMITEDcertificate issued on 13/05/09
filed on: 8th, May 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to 2008-10-22 - Annual return with full member list
filed on: 22nd, October 2008
| annual return
|
Free Download
(6 pages)
|
288b |
On 2008-05-29 Appointment terminated director
filed on: 29th, May 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/08 to 31/01/09
filed on: 14th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/08 to 31/01/09
filed on: 14th, November 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, October 2007
| incorporation
|
Free Download
(33 pages)
|
NEWINC |
Incorporation
filed on: 10th, October 2007
| incorporation
|
Free Download
(33 pages)
|