CS01 |
Confirmation statement with no updates Fri, 16th Feb 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 24th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Fri, 31st Mar 2023 from Sat, 31st Dec 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th Feb 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 17th Mar 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 22nd Feb 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 16th Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Sep 2021 new director was appointed.
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 2nd Sep 2021
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 1st Sep 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Feb 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 27th Feb 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Feb 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 16th Oct 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 16th Oct 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Feb 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Taxassist Accountants 208 Mill Road Cambridge CB1 3NF England on Mon, 23rd Jul 2018 to 208 Mill Road Cambridge CB1 3NF
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 11th Jun 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 10th Oct 2016
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 173 Mill Road Cambridge CB1 3AN England on Thu, 7th Jun 2018 to C/O Taxassist Accountants 208 Mill Road Cambridge CB1 3NF
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 16th Feb 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 9th Feb 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Feb 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 76 Greville Road Cambridge CB1 3QL United Kingdom on Wed, 11th May 2016 to 173 Mill Road Cambridge CB1 3AN
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2016
| incorporation
|
Free Download
(26 pages)
|