DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 28th December 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 22 Station Road Cambridge CB1 2JD. Change occurred on Tuesday 15th August 2023. Company's previous address: Suite C Falcon Drive Old Stratford Business Park, Old Stratford Milton Keynes Buckinghamshire MK19 6FG.
filed on: 15th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 28th December 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th December 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th December 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th December 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Friday 16th June 2017 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th June 2017 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 21st January 2018
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 28th December 2018
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 15th May 2018
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 21st January 2017
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control Friday 20th January 2017
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th December 2017
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 5th, December 2017
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 28th December 2016
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th May 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite C Falcon Drive Old Stratford Business Park, Old Stratford Milton Keynes Buckinghamshire MK19 6FG. Change occurred on Thursday 22nd December 2016. Company's previous address: Prosperity House Hanborough Business Park Long Hanborough Witney Oxon OX29 8SB.
filed on: 22nd, December 2016
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, October 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 22nd, March 2016
| resolution
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th December 2015
filed on: 18th, March 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 25th June 2015
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 19th, February 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
102.44 GBP is the capital in company's statement on Friday 8th May 2015
filed on: 15th, October 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, October 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on Friday 8th May 2015
filed on: 15th, October 2015
| capital
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 078922240002, created on Monday 27th July 2015
filed on: 31st, July 2015
| mortgage
|
Free Download
(32 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th December 2014
filed on: 30th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 13th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th December 2013
filed on: 24th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 20th, November 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 15th October 2013.
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th October 2013.
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th October 2013.
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th October 2013.
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, March 2013
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 21st February 2013
filed on: 21st, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 21st February 2013
filed on: 21st, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 21st February 2013.
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th December 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, December 2011
| incorporation
|
Free Download
(22 pages)
|