CS01 |
Confirmation statement with no updates Wednesday 3rd January 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 31st December 2016
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 31st December 2016
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd January 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd January 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th December 2018
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Saturday 1st July 2017 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Saturday 1st July 2017
filed on: 5th, July 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On Saturday 1st July 2017 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th December 2016
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th December 2015
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078872880001, created on Wednesday 9th December 2015
filed on: 9th, December 2015
| mortgage
|
Free Download
(23 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th December 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 22nd December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th December 2013
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 12th March 2014 from 16 Brockholt Road Caxton Cambridge CB23 3PR United Kingdom
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 6th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th December 2012
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 14th December 2012 from Mill House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom
filed on: 14th, December 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th January 2012.
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 6th January 2012) of a secretary
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, December 2011
| incorporation
|
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th December 2011
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|