AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 6, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on December 1, 2021
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 50/60 Station Road Cambridge CB1 2JH. Change occurred on December 2, 2021. Company's previous address: Hewitsons Llp Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP.
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 6, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 6, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 6, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 6, 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 6, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(5 pages)
|
AP04 |
Appointment (date: June 5, 2013) of a secretary
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 5, 2013
filed on: 5th, June 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 5, 2013. Old Address: Legal Surfing Centre St. Andrews House 90 St. Andrews Road Cambridge Cambridgeshire CB4 1DL United Kingdom
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 5th, September 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2011
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 27th, August 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2010
filed on: 10th, March 2010
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2009
| incorporation
|
Free Download
(20 pages)
|