AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 10th, May 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 6th, April 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 18th, June 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 5th, March 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 18th, January 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 9th, May 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: August 12, 2016
filed on: 28th, September 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 12, 2016
filed on: 28th, September 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Peters Elworthy & Moore Salisbury House Salisbury Road Cambridge Cambridgeshire CB1 2LA to Salisbury House Station Road Cambridge CB1 2LA on June 20, 2016
filed on: 20th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 16, 2015 with full list of members
filed on: 20th, August 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 16th, March 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 16, 2014 with full list of members
filed on: 4th, September 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 12th, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 16, 2013 with full list of members
filed on: 22nd, August 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 21st, June 2013
|
accounts |
Free Download
(5 pages)
|
AP01 |
On March 14, 2013 new director was appointed.
filed on: 14th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 14, 2013 new director was appointed.
filed on: 14th, March 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 16, 2012 with full list of members
filed on: 22nd, August 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On August 16, 2012 director's details were changed
filed on: 22nd, August 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
On August 14, 2012 - new secretary appointed
filed on: 14th, August 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 13, 2012
filed on: 13th, August 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 13, 2012
filed on: 13th, August 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 6th, March 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 16, 2011 with full list of members
filed on: 24th, August 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 21st, March 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 16, 2010 with full list of members
filed on: 23rd, August 2010
|
annual return |
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 20th, August 2010
|
address |
Free Download
(1 page)
|
CH01 |
On August 16, 2010 director's details were changed
filed on: 20th, August 2010
|
officers |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, August 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 24th, June 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to August 21, 2009
filed on: 21st, August 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2008
filed on: 12th, June 2009
|
accounts |
Free Download
(12 pages)
|
288c |
Director's change of particulars
filed on: 20th, August 2008
|
officers |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 20th, August 2008
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 20th, August 2008
|
address |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 20th, August 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to August 20, 2008
filed on: 20th, August 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 19/08/2008 from 505 coldhams lane cambridge cambs CB1 3JT
filed on: 19th, August 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/07 to 30/09/07
filed on: 28th, November 2007
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 28th, November 2007
|
accounts |
Free Download
(11 pages)
|
225 |
Accounting reference date extended from 31/08/07 to 30/09/07
filed on: 28th, November 2007
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 28th, November 2007
|
accounts |
Free Download
(11 pages)
|
288c |
Director's particulars changed
filed on: 5th, September 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, September 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to September 5, 2007
filed on: 5th, September 2007
|
annual return |
Free Download
(2 pages)
|
190 |
Location of debenture register
filed on: 5th, September 2007
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 5th, September 2007
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 5th, September 2007
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 5th, September 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to September 5, 2007
filed on: 5th, September 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 5th, September 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 5th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On August 24, 2006 Secretary resigned
filed on: 24th, August 2006
|
officers |
Free Download
(1 page)
|
288b |
On August 24, 2006 Secretary resigned
filed on: 24th, August 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2006
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2006
|
incorporation |
Free Download
(13 pages)
|