AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 26th, June 2023
|
accounts |
Free Download
(9 pages)
|
AP01 |
On Mon, 24th Apr 2023 new director was appointed.
filed on: 24th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 24th Apr 2023 - the day director's appointment was terminated
filed on: 24th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 20th, September 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 13th, August 2021
|
accounts |
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 2nd, July 2020
|
accounts |
Free Download
(10 pages)
|
TM01 |
Wed, 24th Jun 2020 - the day director's appointment was terminated
filed on: 24th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 20th, May 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(10 pages)
|
TM01 |
Fri, 29th Sep 2017 - the day director's appointment was terminated
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 6th Jul 2017. New Address: Stapleford Granary Bury Road Stapleford Cambridge CB22 5BP. Previous address: Salisbury House Station Road Cambridge CB1 2LA
filed on: 6th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 24th, May 2017
|
accounts |
Free Download
(17 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, December 2016
|
resolution |
Free Download
(29 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 25th, May 2016
|
accounts |
Free Download
(17 pages)
|
AP01 |
On Tue, 12th Apr 2016 new director was appointed.
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Stapleford Granary Bury Road Stapleford Cambridge CB22 5BP.
filed on: 4th, April 2016
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 11th Dec 2015: 360000.00 GBP
filed on: 5th, January 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 5th, January 2016
|
resolution |
Free Download
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, January 2016
|
resolution |
Free Download
|
TM01 |
Mon, 1st Sep 2014 - the day director's appointment was terminated
filed on: 23rd, November 2015
|
officers |
Free Download
(1 page)
|
AD04 |
Registers new location: Salisbury House Station Road Cambridge CB1 2LA.
filed on: 23rd, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 27th Oct 2015 with full list of members
filed on: 23rd, November 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 11th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Sep 2014 new director was appointed.
filed on: 10th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 1st Sep 2014 - the day director's appointment was terminated
filed on: 10th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 4th, June 2015
|
accounts |
Free Download
(15 pages)
|
SH19 |
Capital declared on Fri, 8th May 2015: 50000.00 GBP
filed on: 8th, May 2015
|
capital |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 8th, May 2015
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 8th, May 2015
|
resolution |
Free Download
|
CAP-SS |
Solvency Statement dated 24/04/15
filed on: 8th, May 2015
|
insolvency |
Free Download
(1 page)
|
TM01 |
Fri, 20th Mar 2015 - the day director's appointment was terminated
filed on: 20th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 20th Mar 2015 new director was appointed.
filed on: 20th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 27th Oct 2014 with full list of members
filed on: 27th, October 2014
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Mon, 1st Sep 2014 new director was appointed.
filed on: 2nd, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 1st Sep 2014 - the day director's appointment was terminated
filed on: 2nd, September 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 13th, May 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Sun, 27th Oct 2013 with full list of members
filed on: 20th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 20th Nov 2013: 400000.00 GBP
|
capital |
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: The Granary Bury Road Stapleford Cambridge CB22 5BP United Kingdom
filed on: 20th, November 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 3rd, May 2013
|
accounts |
Free Download
(24 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, February 2013
|
resolution |
Free Download
(39 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 13th, November 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 27th Oct 2012 with full list of members
filed on: 13th, November 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Sat, 27th Oct 2012 director's details were changed
filed on: 13th, November 2012
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 12th, November 2012
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 1st, May 2012
|
accounts |
Free Download
(18 pages)
|
AP01 |
On Thu, 10th Nov 2011 new director was appointed.
filed on: 10th, November 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Nov 2011. Old Address: C/O Peters Elworthy & Moore Salisbury House Station Road Cambridge CB1 2LA England
filed on: 3rd, November 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 27th Oct 2011 with full list of members
filed on: 3rd, November 2011
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Fri, 28th Oct 2011 new director was appointed.
filed on: 28th, October 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 29th, July 2011
|
accounts |
Free Download
(18 pages)
|
TM01 |
Fri, 22nd Jul 2011 - the day director's appointment was terminated
filed on: 22nd, July 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 14th Jun 2011. Old Address: 4Th Floor 5-7 John Prince's Street London W1G 0JN
filed on: 14th, June 2011
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 13th Jun 2011 - the day director's appointment was terminated
filed on: 13th, June 2011
|
officers |
Free Download
(1 page)
|
MISC |
Re section 519
filed on: 7th, June 2011
|
miscellaneous |
Free Download
(1 page)
|
AP01 |
On Mon, 23rd May 2011 new director was appointed.
filed on: 23rd, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 23rd May 2011 new director was appointed.
filed on: 23rd, May 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 15th Apr 2011 - the day director's appointment was terminated
filed on: 15th, April 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 24th Nov 2010 director's details were changed
filed on: 25th, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Oct 2010 with full list of members
filed on: 25th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2010
filed on: 6th, October 2010
|
accounts |
Free Download
(1 page)
|
AP01 |
On Fri, 5th Feb 2010 new director was appointed.
filed on: 5th, February 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, February 2010
|
resolution |
Free Download
(21 pages)
|
SH01 |
Capital declared on Fri, 22nd Jan 2010: 400000.00 GBP
filed on: 25th, January 2010
|
capital |
Free Download
(4 pages)
|
TM01 |
Mon, 23rd Nov 2009 - the day director's appointment was terminated
filed on: 23rd, November 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 23rd Nov 2009 new director was appointed.
filed on: 23rd, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 23rd Nov 2009 new director was appointed.
filed on: 23rd, November 2009
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 23rd Nov 2009. Old Address: 31 Corsham Street London N1 6DR
filed on: 23rd, November 2009
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2009
|
incorporation |
Free Download
(18 pages)
|