AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: February 1, 2023) of a secretary
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On December 7, 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 1, 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On December 7, 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 4, Anvil Court Denmark Street Wokingham Wokingham RG40 2BB. Change occurred on December 7, 2021. Company's previous address: 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom.
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 3, 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on October 3, 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On October 3, 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Hills Road Cambridge Cambridgeshire CB2 1JP. Change occurred on October 3, 2019. Company's previous address: C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE.
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
On December 8, 2016 new director was appointed.
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2016 new director was appointed.
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 28, 2015: 110.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 26th, April 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 16, 2015
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on August 8, 2011
filed on: 8th, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2011
filed on: 29th, July 2011
| annual return
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on July 28, 2011
filed on: 28th, July 2011
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: July 27, 2011) of a secretary
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: July 25, 2011) of a secretary
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 19, 2011. Old Address: 16 Godwin Close Wokingham Berkshire RG41 2AH
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
On August 11, 2010 new director was appointed.
filed on: 11th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 11, 2010 new director was appointed.
filed on: 11th, August 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 11, 2010
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 11, 2010
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 11, 2010
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 11, 2010 new director was appointed.
filed on: 11th, August 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 11, 2010. Old Address: Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN
filed on: 11th, August 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2010
filed on: 29th, July 2010
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 9, 2010: 100.00 GBP
filed on: 19th, April 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 22, 2010: 100.00 GBP
filed on: 27th, January 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 21, 2010: 90.00 GBP
filed on: 27th, January 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 11, 2009: 80.00 GBP
filed on: 25th, November 2009
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 6, 2009: 70.00 GBP
filed on: 9th, November 2009
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 21, 2009: 60.00 GBP
filed on: 22nd, October 2009
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 19, 2009: 50.00 GBP
filed on: 20th, October 2009
| capital
|
Free Download
(2 pages)
|
288a |
On August 25, 2009 Director appointed
filed on: 25th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On August 25, 2009 Director appointed
filed on: 25th, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On August 25, 2009 Appointment terminated director
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2009
| incorporation
|
Free Download
(22 pages)
|