AA |
Micro company accounts made up to 2023-03-31
filed on: 23rd, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-31
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-12-13 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-12-13
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 13th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-31
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-03-31
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2020-11-11: 80.00 GBP
filed on: 18th, February 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 18th, February 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 25th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-31
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-07-11
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-11 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Dbs Accountants Unit 6 Glassworld Cambridge Road Industrial Estate Milton Cambridge CB24 6AZ to Unit 6 Dbs Cambridge Road Industrial Estate Milton Cambridge CB24 6AZ on 2019-04-01
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-31
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-31
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-31
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-03-31 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 6th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-03-31 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065489690004, created on 2014-10-27
filed on: 2nd, February 2015
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 27th, October 2014
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2014-10-16 secretary's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-10-16 director's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-08-05 director's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(3 pages)
|
CH03 |
On 2014-08-05 secretary's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-03-31 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 2nd, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-03-31 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 19th, December 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Dbs Accountants Unit 6 Glassworld Cambridge Road Industrial Estate Milton Cambridge CB24 6AZ United Kingdom on 2012-09-04
filed on: 4th, September 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 Sherbourne Close Cambridge Cambs CB4 1RT on 2012-04-03
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-03-31 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 21st, December 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-03-31 with full list of members
filed on: 1st, April 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 5th, February 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 5th, October 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2010-04-01 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-03-31 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-04-01 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 23rd, March 2010
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 23rd, November 2009
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 03/08/2009 from regent house 133 station road impington cambridge cambs CB24 9NP
filed on: 3rd, August 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-04-06
filed on: 6th, April 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, September 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, August 2008
| mortgage
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, March 2008
| incorporation
|
Free Download
(19 pages)
|