AA01 |
Extension of current accouting period to March 31, 2024
filed on: 18th, January 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Unit 12 Dry Drayton Industries Scotland Road Dry Drayton Cambridge CB23 8AT. Change occurred on October 2, 2020. Company's previous address: Unit 12 Dry Drayton Industries Scotland Road Dry Drayton Cambridge CB23 8AT England.
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Deben Avenue St. Ives Cambridge PE27 3FQ. Change occurred on October 2, 2020. Company's previous address: Unit 12 Dry Drayton Industries Scotland Road Dry Drayton Cambridge CB23 8AT.
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 12 Dry Drayton Industries Scotland Road Dry Drayton Cambridge CB23 8AT. Change occurred on October 2, 2020. Company's previous address: 1 Deben Avenue St. Ives Cambridge PE27 3FQ England.
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, March 2018
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 15, 2018: 20.00 GBP
filed on: 22nd, March 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 15, 2018 new director was appointed.
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 12, 2015: 11.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 7, 2014. Old Address: 27 Nuns Orchard Histon Cambridge Cambs CB24 9EW
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 12, 2014: 11.00 GBP
filed on: 25th, February 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(6 pages)
|
CH03 |
On November 15, 2011 secretary's details were changed
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 15, 2011 director's details were changed
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 19, 2011
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 14, 2011. Old Address: 11 Mulberry Way Ely Cambridgeshire CB7 4TH
filed on: 14th, June 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On November 16, 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 16, 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2009
filed on: 2nd, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 25th, March 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to December 8, 2008 - Annual return with full member list
filed on: 8th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 10th, June 2008
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/11/2007 to 31/12/2007
filed on: 10th, June 2008
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to January 31, 2008 - Annual return with full member list
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 31, 2008 - Annual return with full member list
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 29, 2007 Secretary resigned
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 29, 2007 Secretary resigned
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 29, 2007 New secretary appointed
filed on: 29th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 29, 2007 New secretary appointed
filed on: 29th, August 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/08/07 from: 51 magdalene close, longstanton, cambridge, cambridgeshire CB24 3EQ
filed on: 29th, August 2007
| address
|
Free Download
|
287 |
Registered office changed on 29/08/07 from: 51 magdalene close longstanton cambridge cambridgeshire CB24 3EQ
filed on: 29th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/01/07 from: 29 saxham street stowupland stowmarket suffolk IP14 5DA
filed on: 17th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/01/07 from: 29 saxham street, stowupland, stowmarket, suffolk IP14 5DA
filed on: 17th, January 2007
| address
|
Free Download
|
288a |
On January 17, 2007 New secretary appointed
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 17, 2007 Secretary resigned
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 17, 2007 New secretary appointed
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 17, 2007 Secretary resigned
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2006
| incorporation
|
Free Download
(13 pages)
|