PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 9th, January 2024
| accounts
|
Free Download
(29 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 9th, January 2024
| accounts
|
Free Download
(29 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 9th, January 2024
| other
|
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 9th, January 2024
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 5th, January 2023
| accounts
|
Free Download
(30 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 5th, January 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 5th, January 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 11th, January 2022
| accounts
|
Free Download
(30 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 11th, January 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 11th, January 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 4th, May 2021
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 4th, May 2021
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 4th, May 2021
| accounts
|
Free Download
(30 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 14th, April 2021
| accounts
|
Free Download
(30 pages)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened from 3rd August 2019 to 31st March 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 3rd August 2018
filed on: 30th, March 2020
| accounts
|
Free Download
(13 pages)
|
AA01 |
Current accounting period shortened from 31st March 2019 to 3rd August 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 17th, August 2018
| mortgage
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd August 2018
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd August 2018
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd August 2018
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 3rd August 2018
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom on 6th August 2018 to 2nd Floor, Unit 9, Gateway 1000 Arlington Business Park Whittle Way Stevenage Hertfordshire SG1 2FP
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2nd August 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st March 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 21st March 2016 secretary's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 21st March 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th March 2016: 300.00 GBP
capital
|
|
AD01 |
Change of registered address from C/O B S G Valentine & Co Lynton House 7-12 Tavistock Square London WC1H 9BQ on 29th March 2016 to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 6th, February 2014
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, March 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2010
filed on: 19th, April 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 19th March 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th March 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 13th, January 2010
| accounts
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, April 2009
| mortgage
|
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 15th April 2009 with complete member list
filed on: 15th, April 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 19th, March 2008
| incorporation
|
Free Download
(19 pages)
|