PSC04 |
Change to a person with significant control Sat, 1st Sep 2018
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Feb 2024 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Feb 2024 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Aug 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Aug 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Aug 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Aug 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jul 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, October 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 10th Oct 2018. New Address: Unit 3 Sam Alper Court Depot Road Newmarket Suffolk CB8 0GS. Previous address: Unit 7 Craven Way Newmarket Suffolk CB8 0BW England
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 1st Oct 2018 - the day director's appointment was terminated
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th Aug 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 11th Jul 2017. New Address: Unit 7 Craven Way Newmarket Suffolk CB8 0BW. Previous address: Dufaylite Building Cromwell Road St. Neots Cambridgeshire PE19 1QW England
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Aug 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 19th Sep 2016. New Address: Dufaylite Building Cromwell Road St. Neots Cambridgeshire PE19 1QW. Previous address: 29 Church Close Great Wilbraham Cambridge CB21 5JL England
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 3rd Jun 2016. New Address: 29 Church Close Great Wilbraham Cambridge CB21 5JL. Previous address: Dufaylite Building Cromwell Road St. Neots Cambridgeshire PE19 1QW England
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Thu, 18th Feb 2016. New Address: Dufaylite Building Cromwell Road St. Neots Cambridgeshire PE19 1QW. Previous address: Unit 3 Factory Road Burwell Cambridge CB25 0BN
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
Sun, 16th Aug 2015 - the day director's appointment was terminated
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 15th Aug 2015 new director was appointed.
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Aug 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Sat, 15th Aug 2015 - the day director's appointment was terminated
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 16th Aug 2015 new director was appointed.
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Aug 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 24th Jul 2014. New Address: Unit 3 Factory Road Burwell Cambridge CB25 0BN. Previous address: Unit 5 Coxs Drove Fulbourn Cambridge CB21 5HE
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 16th Aug 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077423400001
filed on: 25th, October 2013
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Aug 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 17th Jul 2012. Old Address: Unit 11 Craven Way Newmarket Suffolk CB8 0BW England
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2011
| incorporation
|
Free Download
(8 pages)
|