AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th April 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th April 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094735570001, created on Wednesday 30th June 2021
filed on: 1st, July 2021
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th April 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 30th April 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th April 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th April 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 14th February 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 14th February 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 14th February 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th October 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 1st October 2017.
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st August 2017
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 10th October 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 144 Cambridge Road Great Shelford Cambridge C22 5JU to 18-20 Histon Road Cambridge CB4 3LE on Wednesday 7th September 2016
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 31st August 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 28th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Saturday 30th April 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 30th April 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 15th May 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 18th March 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 18th March 2015
capital
|
|
NEWINC |
Company registration
filed on: 5th, March 2015
| incorporation
|
Free Download
(25 pages)
|