AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 13, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control December 20, 2022
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 20, 2022
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, November 2022
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, November 2022
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 3, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 19th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 6, 2016 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA United Kingdom to 15 Isherwood Close Peterborough PE1 4EG on June 4, 2019
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On June 4, 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 4, 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 31, 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 3, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 25, 2016
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 3, 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, May 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, April 2016
| resolution
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to Salisbury House Station Road Cambridge CB1 2LA on December 2, 2015
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On November 19, 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 19, 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 19, 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 13, 2015 new director was appointed.
filed on: 2nd, November 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 3, 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 16, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 151 Eyrescroft Peterborough PE3 8EX England to 145-157 St John Street London EC1V 4PW on September 4, 2014
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 3, 2014: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|