INDEFINITE ARTICLES

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/04/2420 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/09/2316 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

16/09/2316 September 2023 Withdrawal of a person with significant control statement on 2023-09-16

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

12/12/2212 December 2022 Notification of Stephen George Tiplady as a person with significant control on 2022-08-01

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2020-07-31 with no updates

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 DISS40 (DISS40(SOAD))

View Document

25/04/2125 April 2021 DIRECTOR APPOINTED MR STEPHEN GEORGE TIPLADY

View Document

25/04/2125 April 2021 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TIPLADY

View Document

25/04/2125 April 2021 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

25/04/2125 April 2021 REGISTERED OFFICE CHANGED ON 25/04/2021 FROM 50 HIGH STREET LITTLE ABINGTON CAMBRIDGE CB21 6BG

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/12/2022 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/04/2025 April 2020 DISS40 (DISS40(SOAD))

View Document

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/12/197 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

08/05/198 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

15/06/1815 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

05/05/175 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

13/08/1613 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOAN BROWN

View Document

19/07/1619 July 2016 DISS40 (DISS40(SOAD))

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

18/08/1518 August 2015 31/07/15 NO MEMBER LIST

View Document

18/08/1518 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JACOB JOSEPH TIPLADY / 18/07/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 50 HIGH STREET, LITTLE ABINGTON CAMBRIDGE CAMBRIDGESHIRE CB21 6BG

View Document

08/08/148 August 2014 31/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY GEOFFREY TIPLADY

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY GEOFFREY TIPLADY

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR LORETTA HOWELLS

View Document

25/04/1425 April 2014 SECRETARY APPOINTED MR JACOB JOSEPH TIPLADY

View Document

06/08/136 August 2013 12/07/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 12/07/12 NO MEMBER LIST

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 12/07/11 NO MEMBER LIST

View Document

09/06/119 June 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MATTHEW TIPLADY / 11/07/2010

View Document

07/09/107 September 2010 12/07/10 NO MEMBER LIST

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARY BROWN / 11/07/2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/08/0924 August 2009 ANNUAL RETURN MADE UP TO 12/07/09

View Document

04/06/094 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 ANNUAL RETURN MADE UP TO 12/07/08

View Document

03/06/083 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

06/08/076 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/08/076 August 2007 ANNUAL RETURN MADE UP TO 12/07/07

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: 50 HIGH STREET, LITTLE ABINGTON, CAMBRIDGE, CAMBRIDGESHIRE CB1 6BG

View Document

22/06/0722 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 ANNUAL RETURN MADE UP TO 12/07/06

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

03/08/053 August 2005 ANNUAL RETURN MADE UP TO 12/07/05

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/07/0423 July 2004 ANNUAL RETURN MADE UP TO 12/07/04

View Document

07/06/047 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/09/0319 September 2003 ANNUAL RETURN MADE UP TO 12/07/03

View Document

03/06/033 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

24/09/0224 September 2002 ANNUAL RETURN MADE UP TO 12/07/02

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/08/018 August 2001 ANNUAL RETURN MADE UP TO 12/07/01

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0031 July 2000 ALTER MEMORANDUM 12/07/00

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 50 HIGH STREET, LITTLE ABINGTON, CAMBRIDGE, CAMBRIDGESHIRE CB1 6BG

View Document

12/07/0012 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company