PSC04 |
Change to a person with significant control 2023-05-25
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-14
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 18th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-14
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 16th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-14
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit C, 299 High Street Cottenham Cambridge Cambridgeshire CB24 8TX. Change occurred on 2021-05-06. Company's previous address: The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX England.
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 8th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-14
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-05-20
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-20
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-20
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2020-05-20 secretary's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-05-20 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020-05-20 secretary's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-05-20 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-20
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 28th, October 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-14
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-11
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 23rd, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-11
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 7th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-05-11
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 17th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-11
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2016-06-06 secretary's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-05-31 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016-05-25 secretary's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-05-23 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-05-23 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX. Change occurred on 2016-02-25. Company's previous address: 2 Wilkin Walk Cottenham Cambridge Cambridgeshire CB24 8TS.
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 15th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-11
filed on: 13th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 10th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-11
filed on: 9th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 6th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-11
filed on: 27th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2012-08-31
filed on: 17th, January 2013
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting period extended from 2012-05-31 to 2012-08-31
filed on: 1st, June 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-11
filed on: 1st, June 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 11th, May 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|