CH01 |
On 9th October 2023 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th October 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 28th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2023
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2022
filed on: 28th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ on 1st July 2021 to 68C High Street Bassingbourn Royston SG8 5LF
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st June 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st June 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 23rd May 2017 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th June 2016: 1.00 GBP
capital
|
|
CH01 |
On 3rd August 2015 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th June 2015
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, June 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st June 2015
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th March 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th April 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th March 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th April 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 2nd, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th March 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 69 Kneesworth Street Royston Herts SG8 5AH on 31st October 2012
filed on: 31st, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th March 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, October 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th March 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th March 2010
filed on: 14th, May 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 14th May 2010
filed on: 14th, May 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th March 2010
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 25th September 2009 Director appointed
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, March 2009
| incorporation
|
Free Download
(9 pages)
|
288b |
On 18th March 2009 Appointment terminated director
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|