CS01 |
Confirmation statement with no updates February 4, 2024
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, August 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2023
filed on: 4th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, July 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2022
filed on: 4th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 25th, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2021
filed on: 4th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On August 19, 2020 new director was appointed.
filed on: 19th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, May 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2020
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 4th, October 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 37 Bellings Road Haverhill Suffolk CB9 7RB. Change occurred on September 26, 2019. Company's previous address: C/O Sumpter House 8 Station Road Histon Cambridge Cambridgeshire CB24 9LQ.
filed on: 26th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 4, 2019
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2018
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 4, 2017
filed on: 11th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, August 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2016
filed on: 6th, February 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On October 10, 2015 director's details were changed
filed on: 10th, October 2015
|
officers |
Free Download
(2 pages)
|
AD02 |
New sail address 37 Bellings Road Haverhill Suffolk CB9 7RB. Change occurred at an unknown date. Company's previous address: 57 Church Lane Sawston Cambridge CB22 3JR England.
filed on: 10th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, May 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2015
filed on: 4th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 4, 2015: 100.00 GBP
|
capital |
|
AD02 |
New sail address 57 Church Lane Sawston Cambridge CB22 3JR. Change occurred at an unknown date. Company's previous address: 16 Leopold Walk Cottenham Cambridge CB24 8XS England.
filed on: 4th, February 2015
|
address |
Free Download
(1 page)
|
CH01 |
On June 27, 2014 director's details were changed
filed on: 2nd, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, May 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2014
filed on: 4th, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, May 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2013
filed on: 7th, February 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 20, 2012
filed on: 20th, November 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, June 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2012
filed on: 9th, February 2012
|
annual return |
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, February 2012
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 9th, February 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 12, 2011. Old Address: 16 Leopold Walk Cottenham Cambridge CB24 8XS England
filed on: 12th, July 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, June 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2011
filed on: 4th, February 2011
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 17th, June 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2010
|
incorporation |
Free Download
(24 pages)
|