AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, November 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2023/07/18 director's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/07/18
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/07/18. New Address: 99 Sterling Way Upper Cambourne Cambridge CB23 6BL. Previous address: 74 School Lane Lower Cambourne Cambridge CB23 5DG England
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/11
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 6th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/11
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 1st, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/03/11
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/15
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 6th, August 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 12th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/15
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
2019/01/01 - the day secretary's appointment was terminated
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/03/26. New Address: 74 School Lane Lower Cambourne Cambridge CB23 5DG. Previous address: 349C High Road 349C High Road London N22 8JA England
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/12/01
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2019/03/31. Originally it was 2018/10/23
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2019/01/10 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/23
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/10/23
filed on: 29th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/23
filed on: 29th, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/10/25. New Address: 349C High Road 349C High Road London N22 8JA. Previous address: 32 Trinity Street Enfield EN2 6NS United Kingdom
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
CH03 |
On 2016/10/24 secretary's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2017/10/23, originally was 2017/10/31.
filed on: 25th, October 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2016/10/24 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, October 2016
| incorporation
|
Free Download
(40 pages)
|