AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 14th, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Aug 2023
filed on: 13th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Aug 2022
filed on: 13th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 4th, August 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 23rd Feb 2022. New Address: 52 Hartington Grove Cambridge CB1 7UE. Previous address: 52 52 Hartington Grove Cambridge CB1 7UE England
filed on: 23rd, February 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 23rd Feb 2022 director's details were changed
filed on: 23rd, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Feb 2022 director's details were changed
filed on: 23rd, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 23rd Feb 2022. New Address: 52 52 Hartington Grove Cambridge CB1 7UE. Previous address: 8 Topham Court St. Neots Cambridgeshire PE19 1LS
filed on: 23rd, February 2022
|
address |
Free Download
(1 page)
|
CH03 |
On Wed, 23rd Feb 2022 secretary's details were changed
filed on: 23rd, February 2022
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 23rd Feb 2022
filed on: 23rd, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 23rd Feb 2022
filed on: 23rd, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 24th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Aug 2021
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 10th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Aug 2020
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 13th Aug 2020: 2.00 GBP
filed on: 13th, August 2020
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 30th Jul 2020
filed on: 30th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th May 2020
filed on: 16th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 23rd, August 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th May 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 3rd, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th May 2018
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 10th, October 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th May 2017
filed on: 17th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 16th May 2016 with full list of members
filed on: 17th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 17th May 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 17th, August 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Sun, 2nd Sep 2012 director's details were changed
filed on: 17th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 16th May 2015 with full list of members
filed on: 17th, May 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Sat, 16th May 2015 director's details were changed
filed on: 17th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 13th May 2015. New Address: 8 Topham Court St. Neots Cambridgeshire PE19 1LS. Previous address: The Corner House, the Street Little Dunmow Essex CM6 3HS
filed on: 13th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 3rd, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 16th May 2014
filed on: 22nd, July 2014
|
annual return |
Free Download
(13 pages)
|
SH01 |
Capital declared on Tue, 22nd Jul 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 9th, September 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 16th May 2013
filed on: 17th, July 2013
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 18th, October 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 16th May 2012, no shareholders list
filed on: 3rd, July 2012
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 7th, February 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 16th May 2011 with full list of members
filed on: 14th, July 2011
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 24th, September 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 16th May 2010 with full list of members
filed on: 29th, July 2010
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 3rd, March 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to Tue, 7th Jul 2009 with shareholders record
filed on: 7th, July 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 25th, February 2009
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return up to Tue, 16th Sep 2008 with shareholders record
filed on: 16th, September 2008
|
annual return |
Free Download
(7 pages)
|
288a |
On Tue, 29th May 2007 New secretary appointed;new director appointed
filed on: 29th, May 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 29th May 2007 Director resigned
filed on: 29th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 29th May 2007 Secretary resigned
filed on: 29th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 29th May 2007 New secretary appointed;new director appointed
filed on: 29th, May 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 29th May 2007 Director resigned
filed on: 29th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 29th May 2007 New director appointed
filed on: 29th, May 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 29th May 2007 Secretary resigned
filed on: 29th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 29th May 2007 New director appointed
filed on: 29th, May 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2007
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2007
|
incorporation |
Free Download
(20 pages)
|