AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 26, 2016
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 26, 2016
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Hills Road Cambridge CB2 1GE. Change occurred on October 5, 2020. Company's previous address: 20 Station Road Cambridge Cambridgeshire CB1 2JD.
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092326920001, created on May 13, 2020
filed on: 26th, May 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 23, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 28, 2016 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 24, 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 20 Station Road Cambridge Cambridgeshire CB1 2JD. Change occurred on June 27, 2016. Company's previous address: Unit 2 st Johns Street St. Johns Street Bury St. Edmunds Suffolk IP33 1SP England.
filed on: 27th, June 2016
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 22, 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 24, 2015
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 10th, September 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on December 10, 2014
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2015 to June 30, 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 28, 2015: 101.00 GBP
filed on: 9th, July 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 2 St Johns Street St. Johns Street Bury St. Edmunds Suffolk IP33 1SP. Change occurred on March 25, 2015. Company's previous address: Level 3 207 Regent Street London W1B 3HH United Kingdom.
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
On January 19, 2015 new director was appointed.
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 10, 2014 new director was appointed.
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2014
| incorporation
|
Free Download
(36 pages)
|