CH01 |
On March 4, 2024 director's details were changed
filed on: 4th, March 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 27, 2024
filed on: 27th, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On January 12, 2024 director's details were changed
filed on: 12th, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 12, 2024 director's details were changed
filed on: 12th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 27, 2023
filed on: 9th, March 2023
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 7th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 27, 2022
filed on: 18th, March 2022
|
confirmation statement |
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 12th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 27, 2021
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 7th, December 2020
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates February 27, 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Hills Road Cambridge Cambridgeshire CB2 1JP. Change occurred on April 24, 2019. Company's previous address: C/O C/O Encore Estate Management 2 Hills Road Cambridge CB2 1JP.
filed on: 24th, April 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 24, 2019
filed on: 24th, April 2019
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: April 24, 2019) of a secretary
filed on: 24th, April 2019
|
officers |
Free Download
(2 pages)
|
AP02 |
Appointment (date: April 24, 2019) of a member
filed on: 24th, April 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 24, 2019
filed on: 24th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 27, 2019
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 22nd, October 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 27, 2018
filed on: 8th, March 2018
|
confirmation statement |
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 17th, October 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 27, 2017
filed on: 9th, March 2017
|
confirmation statement |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2016
filed on: 14th, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2016
filed on: 21st, March 2016
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2015
filed on: 27th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2015
filed on: 17th, March 2015
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2014
filed on: 3rd, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2014
filed on: 4th, March 2014
|
annual return |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on July 2, 2013
filed on: 2nd, July 2013
|
officers |
Free Download
(1 page)
|
AAMD |
Revised accounts made up to February 28, 2013
filed on: 4th, June 2013
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 20, 2013
filed on: 20th, May 2013
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 20th, May 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2013
filed on: 1st, March 2013
|
annual return |
Free Download
(12 pages)
|
AA |
Dormant company accounts made up to February 28, 2012
filed on: 20th, August 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2012
filed on: 17th, April 2012
|
annual return |
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 20th, July 2011
|
accounts |
Free Download
(4 pages)
|
AP04 |
Appointment (date: April 21, 2011) of a secretary
filed on: 21st, April 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 4, 2011. Old Address: Castle House Dawson Road Bletchley Milton Keynes Buckinghamshire MK1 1QT
filed on: 4th, April 2011
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 4, 2011
filed on: 4th, April 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2011
filed on: 25th, March 2011
|
annual return |
Free Download
(9 pages)
|
AP01 |
On February 10, 2011 new director was appointed.
filed on: 10th, February 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 10, 2011
filed on: 10th, February 2011
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: February 3, 2011) of a secretary
filed on: 3rd, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 27, 2011 new director was appointed.
filed on: 27th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 25, 2011 new director was appointed.
filed on: 25th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 24, 2011 new director was appointed.
filed on: 24th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 24, 2011 new director was appointed.
filed on: 24th, January 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 11th, June 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2010
filed on: 25th, March 2010
|
annual return |
Free Download
(16 pages)
|
288b |
On May 26, 2009 Appointment terminated director
filed on: 26th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On May 5, 2009 Director appointed
filed on: 5th, May 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2009
|
incorporation |
Free Download
(18 pages)
|