AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 9th, March 2023
|
accounts |
Free Download
(18 pages)
|
CH01 |
On Thu, 10th Nov 2022 director's details were changed
filed on: 10th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Nov 2022 director's details were changed
filed on: 10th, November 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 10th Nov 2022 secretary's details were changed
filed on: 10th, November 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 10th Nov 2022 director's details were changed
filed on: 10th, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 10th Nov 2022. New Address: Salisbury House Station Road Cambridge CB1 2LA. Previous address: Stapleford Granary Bury Road Stapleford Cambridge CB22 5BP England
filed on: 10th, November 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 10th Nov 2022 director's details were changed
filed on: 10th, November 2022
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 21 the Street Helhoughton Fakenham NR21 7BP. Previous address: Stapleford Granary Bury Road Stapleford Cambridge CB22 5BP England
filed on: 17th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 3rd, March 2022
|
accounts |
Free Download
(18 pages)
|
AP01 |
On Thu, 1st Jul 2021 new director was appointed.
filed on: 1st, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 20th, April 2021
|
accounts |
Free Download
(18 pages)
|
AP01 |
On Mon, 27th Apr 2020 new director was appointed.
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 20th Jan 2021 - the day director's appointment was terminated
filed on: 29th, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 8th Jun 2020. New Address: Stapleford Granary Bury Road Stapleford Cambridge CB22 5BP. Previous address: The White House 21 Upgate Poringland Norwich Norfolk NR14 7SH
filed on: 8th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 11th, May 2020
|
accounts |
Free Download
(19 pages)
|
TM01 |
Mon, 23rd Sep 2019 - the day director's appointment was terminated
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 23rd Sep 2019
filed on: 2nd, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 14th May 2019 new director was appointed.
filed on: 20th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 14th May 2019 - the day director's appointment was terminated
filed on: 16th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 14th May 2019 - the day director's appointment was terminated
filed on: 16th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(21 pages)
|
AP01 |
On Wed, 9th Jan 2019 new director was appointed.
filed on: 22nd, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 30th Apr 2018 - the day director's appointment was terminated
filed on: 8th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 26th, January 2018
|
accounts |
Free Download
(19 pages)
|
AP01 |
On Fri, 1st Sep 2017 new director was appointed.
filed on: 1st, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 7th Jul 2017 new director was appointed.
filed on: 12th, July 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Sep 2017
filed on: 5th, May 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(17 pages)
|
AP01 |
On Mon, 31st Oct 2016 new director was appointed.
filed on: 1st, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 31st Oct 2016 new director was appointed.
filed on: 31st, October 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Mar 2016, no shareholders list
filed on: 26th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2015
filed on: 3rd, December 2015
|
accounts |
Free Download
(12 pages)
|
TM01 |
Mon, 21st Sep 2015 - the day director's appointment was terminated
filed on: 21st, September 2015
|
officers |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Stapleford Granary Bury Road Stapleford Cambridge CB22 5BP. Previous address: Grain House Mill Court Great Shelford Cambridge CB22 5LD England
filed on: 12th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 6th Mar 2015, no shareholders list
filed on: 12th, May 2015
|
annual return |
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Grain House Mill Court Great Shelford Cambridge CB22 5LD. Previous address: Grain House Mill Court Great Shelford Cambridge CB22 5LD England
filed on: 10th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st May 2014
filed on: 16th, December 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Thu, 6th Mar 2014, no shareholders list
filed on: 10th, March 2014
|
annual return |
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 26-28 High Street Fenstanton Huntingdon Cambridgeshire PE28 9JZ United Kingdom
filed on: 10th, March 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2013
filed on: 25th, February 2014
|
accounts |
Free Download
(15 pages)
|
CERTNM |
Company name changed palestine pilgrimagecertificate issued on 16/12/13
filed on: 16th, December 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Sun, 15th Dec 2013 to change company name
|
change of name |
|
AR01 |
Annual return drawn up to Wed, 6th Mar 2013, no shareholders list
filed on: 20th, March 2013
|
annual return |
Free Download
(4 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, March 2013
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 19th, March 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2012
filed on: 14th, December 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Tue, 6th Mar 2012, no shareholders list
filed on: 12th, March 2012
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 6th, December 2011
|
resolution |
Free Download
(17 pages)
|
AP01 |
On Mon, 21st Nov 2011 new director was appointed.
filed on: 21st, November 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 19th Nov 2011 new director was appointed.
filed on: 19th, November 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 7th, November 2011
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st May 2011
filed on: 15th, March 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 6th Mar 2011, no shareholders list
filed on: 7th, March 2011
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2010
|
incorporation |
Free Download
(19 pages)
|