CS01 |
Confirmation statement with no updates Sun, 16th Jul 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jul 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 14th Jul 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Jul 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Sep 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jul 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, June 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 16th Jul 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th May 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th May 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 080894670004, created on Fri, 9th Nov 2018
filed on: 22nd, November 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 080894670005, created on Fri, 9th Nov 2018
filed on: 22nd, November 2018
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 30th May 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th May 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 080894670003, created on Mon, 12th Dec 2016
filed on: 24th, December 2016
| mortgage
|
Free Download
(41 pages)
|
AA01 |
Extension of accounting period to Fri, 30th Sep 2016 from Tue, 31st May 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080894670002, created on Fri, 4th Nov 2016
filed on: 10th, November 2016
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 080894670001, created on Thu, 6th Oct 2016
filed on: 6th, October 2016
| mortgage
|
Free Download
(42 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 29th Jul 2016
filed on: 29th, July 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th May 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, May 2016
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 10th May 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 10th May 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 10th May 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 5th May 2016 new director was appointed.
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 5th May 2016 new director was appointed.
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Richmond House Broad Street Ely Cambridgeshire CB7 4AH on Tue, 10th May 2016 to Tennyson House Cambridge Business Park Cambridge CB4 0WZ
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th May 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st May 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th May 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 7th Apr 2014: 300.00 GBP
filed on: 11th, June 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 3rd Jun 2014 new director was appointed.
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 18th Jun 2013: 100.00 GBP
filed on: 28th, November 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th May 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 31st May 2012 director's details were changed
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2012
| incorporation
|
Free Download
(51 pages)
|