AD01 |
Address change date: 12th December 2023. New Address: 151 Newmarket Road Cambridge CB5 8HA. Previous address: Unit 8B 17D Sturton Street Cambridge CB1 2SN England
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd November 2023. New Address: Unit 8B 17D Sturton Street Cambridge CB1 2SN. Previous address: 151 Newmarket Road Cambridge CB5 8HA England
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 28th June 2022
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 12th July 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th July 2022
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 28th June 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th May 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd October 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 30th September 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 30th September 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd October 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th September 2020: 100.00 GBP
filed on: 2nd, October 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
20th September 2020 - the day director's appointment was terminated
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th August 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd July 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th September 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th September 2017. New Address: 151 Newmarket Road Cambridge CB5 8HA. Previous address: 170 Sturton Street Cambridge CB1 2QF
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 18th September 2017 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th September 2017 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th August 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 19th January 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th January 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th December 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th December 2015: 2.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 17th, December 2014
| incorporation
|
Free Download
(7 pages)
|