AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 8th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/04
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 2nd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/03/04
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2022/01/04. New Address: 19 Malvern Road Nottingham NG3 5GZ. Previous address: PO Box Suite 55 Suite 55 Cambridge Road Babraham Cambridge CB22 3AF England
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 7th, December 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021/05/01
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/03/04
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021/03/31
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 2nd, March 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/02/01.
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/01/31 - the day director's appointment was terminated
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/01/01.
filed on: 9th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/12/31
filed on: 9th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/01/01
filed on: 9th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2020/12/31 - the day director's appointment was terminated
filed on: 9th, January 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/10/01
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/10/20. New Address: PO Box Suite 55 Suite 55 Cambridge Road Babraham Cambridge CB22 3AF. Previous address: 83 Ducie Street Manchester M1 2JQ England
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
2020/10/19 - the day director's appointment was terminated
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/20.
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/07/01.
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/06/30 - the day director's appointment was terminated
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/06/30
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/03/04
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/06/01
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/06/01.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/05/31
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/05/31 - the day director's appointment was terminated
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
TM02 |
2019/12/31 - the day secretary's appointment was terminated
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/12/18
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/04
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/04
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/04
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/04 with full list of members
filed on: 31st, July 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, March 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/04
capital
|
|