CS01 |
Confirmation statement with updates Sun, 25th Jun 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jun 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Jun 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 4th Aug 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 4th Aug 2020 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jun 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 4th Aug 2020 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 4th Aug 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Sep 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Sep 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 4th Sep 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 4th Sep 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jun 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 51-52 Trumpington Street Cambridge CB2 1RG on Wed, 15th May 2019 to 31B Clifton Road Cambridge CB1 7EB
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd Jun 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 22nd Jun 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 22nd Jun 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 22nd Jun 2018: 1.00 GBP
filed on: 22nd, June 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Mar 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Mar 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 13th Apr 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 7th May 2014 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 24th Mar 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 30th Apr 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Mar 2013
filed on: 21st, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 31st Jul 2012. Old Address: 26 Panton Street Cambridge Cambridgeshire CB2 1HP
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
CH03 |
On Tue, 31st Jul 2012 secretary's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 31st Jul 2012 director's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 31st Jul 2012 director's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Apr 2012
filed on: 16th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Mar 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 12th Oct 2011. Old Address: 14 Frenchs Mill Frenchs Road Cambridge Cambridgeshire CB4 3NP England
filed on: 12th, October 2011
| address
|
Free Download
(2 pages)
|
AP03 |
On Wed, 12th Oct 2011, company appointed a new person to the position of a secretary
filed on: 12th, October 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 12th Oct 2011 new director was appointed.
filed on: 12th, October 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 12th Oct 2011 new director was appointed.
filed on: 12th, October 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Mar 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2010
| incorporation
|
Free Download
(34 pages)
|