AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 29th, April 2024
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Jul 2023
filed on: 17th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 17th, July 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Jul 2023
filed on: 13th, July 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sat, 3rd Dec 2022
filed on: 17th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 3rd Dec 2022
filed on: 17th, May 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 353a St. Neots Road Hardwick Cambridge CB23 7QL England on Fri, 14th Oct 2022 to 353a St Neots Road, Hardwick St. Neots Road Hardwick Cambridge CB23 7QL
filed on: 14th, October 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Pioneer House Chivers Way Histon Cambridge CB24 9NL United Kingdom on Sun, 28th Aug 2022 to 353a St. Neots Road Hardwick Cambridge CB23 7QL
filed on: 28th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 29th, June 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 24th, August 2021
|
accounts |
Free Download
(12 pages)
|
SH01 |
Capital declared on Mon, 23rd Nov 2020: 244.78 GBP
filed on: 23rd, November 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 29th Aug 2020: 243.14 GBP
filed on: 29th, August 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 20th Jul 2020: 242.12 GBP
filed on: 20th, July 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 28th Mar 2020: 241.10 GBP
filed on: 28th, March 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 29th Feb 2020: 240.08 GBP
filed on: 5th, March 2020
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 25th, February 2020
|
accounts |
Free Download
(10 pages)
|
SH01 |
Capital declared on Sat, 25th Jan 2020: 239.06 GBP
filed on: 29th, January 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 13th Dec 2019: 238.04 GBP
filed on: 21st, December 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 9th Dec 2019: 237.02 GBP
filed on: 9th, December 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 24th Nov 2019: 234.18 GBP
filed on: 24th, November 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 30th Jul 2019: 233.16 GBP
filed on: 30th, July 2019
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 9th, July 2019
|
accounts |
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 5th Apr 2019: 232.14 GBP
filed on: 12th, April 2019
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Feb 2019
filed on: 29th, March 2019
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 27th Mar 2019: 230.11 GBP
filed on: 29th, March 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 28th Feb 2019: 228.08 GBP
filed on: 10th, March 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 28th Jan 2019: 226.05 GBP
filed on: 10th, February 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 28th Dec 2018: 224.02 GBP
filed on: 28th, December 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 23rd Nov 2018: 223.61 GBP
filed on: 21st, December 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 15th Nov 2018: 222.54 GBP
filed on: 19th, November 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 8th Oct 2018: 220.51 GBP
filed on: 7th, November 2018
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Broadway House, 149-151 st. Neots Road Hardwick Cambridge CB23 7QJ United Kingdom on Tue, 17th Jul 2018 to Pioneer House Chivers Way Histon Cambridge CB24 9NL
filed on: 17th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 10th May 2018: 218.48 GBP
filed on: 20th, May 2018
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Broadway House, 149-151 st Neots Road, Hardwick, C St. Neots Road Hardwick Cambridge CB23 7QJ England on Sun, 4th Mar 2018 to Broadway House, 149-151 st. Neots Road Hardwick Cambridge CB23 7QJ
filed on: 4th, March 2018
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 15th Dec 2017: 208.33 GBP
filed on: 26th, February 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 18th Dec 2017: 212.39 GBP
filed on: 26th, February 2018
|
capital |
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Feb 2018 director's details were changed
filed on: 11th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Feb 2018 new director was appointed.
filed on: 9th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 6th Feb 2018 new director was appointed.
filed on: 6th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 125 High Street Odiham Hook Hampshire RG29 1LA England on Wed, 20th Dec 2017 to Broadway House, 149-151 st Neots Road, Hardwick, C St. Neots Road Hardwick Cambridge CB23 7QJ
filed on: 20th, December 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 17th Nov 2017
filed on: 17th, November 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
SH01 |
Capital declared on Thu, 28th Sep 2017: 208.33 GBP
filed on: 4th, November 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th Nov 2015: 204.27 GBP
filed on: 29th, September 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, August 2017
|
resolution |
Free Download
(36 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, August 2017
|
incorporation |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 23rd, August 2017
|
resolution |
Free Download
(1 page)
|
AP03 |
On Sun, 30th Jul 2017, company appointed a new person to the position of a secretary
filed on: 31st, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 27th Jul 2017
filed on: 28th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 27th Jul 2017
filed on: 28th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Fri, 16th Sep 2016 director's details were changed
filed on: 14th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Sep 2016 director's details were changed
filed on: 11th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Sep 2016 director's details were changed
filed on: 11th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Sep 2016 director's details were changed
filed on: 11th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 70 Market Street Market Street Tottington Bury Lancashire BL8 3LJ on Fri, 16th Sep 2016 to 125 High Street Odiham Hook Hampshire RG29 1LA
filed on: 16th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 9th, June 2016
|
accounts |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 20th Nov 2015
filed on: 15th, January 2016
|
capital |
Free Download
|
AP01 |
On Tue, 1st Dec 2015 new director was appointed.
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Dec 2015 new director was appointed.
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Sep 2015
filed on: 23rd, September 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 15th, July 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 1st Jun 2015: 100.00 GBP
filed on: 15th, July 2015
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Jun 2015: 100.00 GBP
filed on: 15th, July 2015
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England on Tue, 14th Jul 2015 to 70 Market Street Market Street Tottington Bury Lancashire BL8 3LJ
filed on: 14th, July 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 1st Jun 2015 director's details were changed
filed on: 26th, June 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 26th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 26th, June 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2014
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Capital declared on Thu, 11th Sep 2014: 100.00 GBP
|
capital |
|