AD01 |
New registered office address 436 Milton Road Cambridge CB4 1st. Change occurred on Wednesday 21st February 2024. Company's previous address: 11 st Barnabas Road Cambridge CB1 2BU England.
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 14th February 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th February 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 10th February 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 10th February 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079539470004, created on Friday 27th November 2020
filed on: 7th, December 2020
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Charge 079539470002 satisfaction in full.
filed on: 3rd, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 079539470003 satisfaction in full.
filed on: 3rd, July 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 11 st Barnabas Road Cambridge CB1 2BU. Change occurred on Thursday 12th October 2017. Company's previous address: 1 Munro House Trafalgar Way Bar Hill Cambridge Cambridgeshire CB23 8SQ.
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 17th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th February 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 11th November 2015 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079539470003, created on Friday 25th September 2015
filed on: 8th, October 2015
| mortgage
|
Free Download
(33 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 29th, September 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079539470002, created on Thursday 6th August 2015
filed on: 18th, August 2015
| mortgage
|
Free Download
(36 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th February 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th February 2014
filed on: 12th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 12th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Thursday 28th February 2013 (was Sunday 31st March 2013).
filed on: 19th, April 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th February 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, June 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 17th, February 2012
| incorporation
|
Free Download
(16 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|