CS01 |
Confirmation statement with updates April 2, 2025
filed on: 8th, April 2025
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2024
filed on: 26th, September 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 2, 2024
filed on: 15th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 2, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 2, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 2, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 1, 2020
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 2, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2020
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 2, 2020 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2020 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 2, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 2, 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 389 Cherry Hinton Road Cambridge CB1 8DB to 12 Millers Road Toft Cambridge CB23 2RX on December 31, 2015
filed on: 31st, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 2, 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 2, 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 13, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to April 30, 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to April 2, 2013 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 13, 2012 director's details were changed
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 13, 2012 director's details were changed
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 10, 2012. Old Address: 53 Almoners Avenue Cambridge Cambridgeshire CB1 8NZ England
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2012
| incorporation
|
Free Download
(8 pages)
|