CS01 |
Confirmation statement with no updates Fri, 12th Jan 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 16th Jan 2024. New Address: 11C Alma Road Snettisham King's Lynn PE31 7NY. Previous address: 10 Wellington Street Cambridge CB1 1HW England
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Jan 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jan 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Jan 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Jan 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 26th Sep 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Thu, 26th Sep 2019 - the day director's appointment was terminated
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 26th Sep 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 21st Oct 2019. New Address: 10 Wellington Street Cambridge CB1 1HW. Previous address: 19 Metcalfe Road Cambridge CB4 2DB England
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 26th Sep 2019 new director was appointed.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Jan 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Nov 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Nov 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 21st Nov 2018. New Address: 19 Metcalfe Road Cambridge CB4 2DB. Previous address: 2 Clarkson Road Cambridge Cambridgeshire CB3 0EH
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 4th Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 15th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Feb 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Feb 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Feb 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 6th Feb 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 22nd, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Feb 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Feb 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Feb 2012 with full list of members
filed on: 10th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Feb 2011 with full list of members
filed on: 9th, March 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2010
| incorporation
|
Free Download
(42 pages)
|