CS01 |
Confirmation statement with no updates January 8, 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Tavistock Road Cambridge CB4 3NB England to 14 Kent Close Ely Cambridgeshire CB6 3AG on November 23, 2023
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 14 Kent Clos CB6 3AG Ely Cambridgeshire CB6 3AG United Kingdom to 14 Kent Close Ely CB6 3AG on November 23, 2023
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Kent Close Ely Cambridgeshire CB6 3AG United Kingdom to 14 Kent Close Ely CB6 3AG on November 23, 2023
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 8th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2023
filed on: 8th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2022
filed on: 8th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 43 Harvey Goodwin Gardens Cambridge CB4 3EZ United Kingdom to 12 Tavistock Road Cambridge CB4 3NB on July 14, 2020
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Tavistock Road Cambridge CB4 3NB England to 12 Tavistock Road Cambridge CB4 3NB on July 14, 2020
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 8, 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2018
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 14, 2017 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 43 Harvey Goodwin Gardens Cambridge CB4 3EZ England to 43 Harvey Goodwin Gardens Cambridge CB4 3EZ on January 11, 2018
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 43 Harvey Goodwin Gardens Cambridge CB4 3EZ England to 43 Harvey Goodwin Gardens Cambridge CB4 3EZ on October 18, 2017
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Apartment 3 3 College Road Norwich Norfolk NR2 3JW United Kingdom to 43 Harvey Goodwin Gardens Cambridge CB4 3EZ on October 18, 2017
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 8, 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Apt 3 3 College Road Norwich Norfolk NR2 3JW England to Apartment 3 3 College Road Norwich Norfolk NR2 3JW on April 18, 2016
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On March 8, 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Caddow Road Norwich Norfolk NR5 9PQ to Apt 3 3 College Road Norwich Norfolk NR2 3JW on February 23, 2016
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 8, 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 18, 2016: 1.00 GBP
capital
|
|
CH01 |
On May 6, 2015 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 8, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|