AA |
Dormant company accounts reported for the period up to 2025/01/31
filed on: 6th, February 2025
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2025/01/24
filed on: 4th, February 2025
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2024/01/31
filed on: 13th, February 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2024/01/24
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/01/31
filed on: 16th, February 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/24
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/04/04.
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 7th, February 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/24
filed on: 4th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
TM01 |
2020/10/09 - the day director's appointment was terminated
filed on: 8th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/24
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 2021/01/01
filed on: 15th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/01/07 director's details were changed
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
2020/12/31 - the day secretary's appointment was terminated
filed on: 7th, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/01/07. New Address: 119-120 High Street Eton Windsor SL4 6AN. Previous address: 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom
filed on: 7th, January 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/01/07 director's details were changed
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/01/07 director's details were changed
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/01/07 director's details were changed
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/01/07 director's details were changed
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 27th, November 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
2020/11/02 - the day director's appointment was terminated
filed on: 23rd, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/10/09 - the day director's appointment was terminated
filed on: 4th, November 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020/02/06 director's details were changed
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/24
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020/02/06 director's details were changed
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/02/06 director's details were changed
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/02/06 director's details were changed
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/02/06 director's details were changed
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/02/06 director's details were changed
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/02/06 director's details were changed
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 11th, October 2019
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/10/10. New Address: 2 Hills Road Cambridge Cambridgeshire CB2 1JP. Previous address: C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE
filed on: 10th, October 2019
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2019/10/03
filed on: 3rd, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/24
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 30th, August 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/24
filed on: 26th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 12th, October 2017
|
accounts |
Free Download
(3 pages)
|
TM01 |
2017/05/19 - the day director's appointment was terminated
filed on: 25th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/24
filed on: 27th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/01/31
filed on: 2nd, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/01/24, no shareholders list
filed on: 25th, January 2016
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/01/31
filed on: 13th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/01/24, no shareholders list
filed on: 26th, January 2015
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/01/31
filed on: 2nd, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/01/24, no shareholders list
filed on: 24th, January 2014
|
annual return |
Free Download
(10 pages)
|
AP04 |
New secretary appointment on 2013/07/25
filed on: 25th, July 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/07/22 from C/O Alan James & Co Quantum House Guildford Street Chertsey Surrey KT16 9AX England
filed on: 22nd, July 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/03/22.
filed on: 22nd, March 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2013
|
incorporation |
Free Download
(26 pages)
|