CH01 |
On December 22, 2023 director's details were changed
filed on: 22nd, April 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 25, 2024 new director was appointed.
filed on: 26th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 22, 2022
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 22, 2022 director's details were changed
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control July 25, 2016
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 7, 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 7, 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 7, 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Round House Newmarket Road Cambridge CB5 8LG England to 32 Clarence Street Southend-on-Sea Essex SS1 1BD on July 6, 2021
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096920550003, created on April 23, 2021
filed on: 27th, April 2021
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096920550002, created on May 14, 2019
filed on: 14th, May 2019
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 9 the Oak Building Kingfisher Way Cambridge CB2 8DA England to The Round House Newmarket Road Cambridge CB5 8LG on November 1, 2017
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On September 22, 2017 director's details were changed
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 22, 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 46 High Oak Road Ware Hertfordshire SG12 7PD United Kingdom to 9 the Oak Building Kingfisher Way Cambridge CB2 8DA on July 26, 2016
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 16, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 096920550001, created on March 4, 2016
filed on: 8th, March 2016
| mortgage
|
Free Download
(39 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 17, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|