CS01 |
Confirmation statement with no updates Saturday 22nd July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd July 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd July 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 18th August 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Moore Close Cambridge CB4 1ZP England to 7 Dragoon Drive March PE15 9NJ on Wednesday 4th August 2021
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 4th August 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 21st May 2021.
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 15th April 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Dragoon Drive March PE15 9NJ England to 14 Moore Close Cambridge CB4 1ZP on Wednesday 21st April 2021
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 15th April 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th October 2020.
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd July 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd July 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 14th September 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 22nd July 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd July 2017
filed on: 26th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 26th August 2017
filed on: 26th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Wednesday 29th March 2017
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 10th March 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 10th March 2017.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 10th March 2017.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Moore Close Cambridge CB4 1ZP England to 7 Dragoon Drive March PE15 9NJ on Wednesday 22nd March 2017
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 22nd July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 2nd June 2016.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 7 Dragoon Drive March Cambridgeshire PE15 9NJ to 14 Moore Close Cambridge CB4 1ZP on Wednesday 16th September 2015
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 1st August 2015
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 17th August 2015
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Dragoon Drive March Cambridgeshire PE15 9NJ England to 7 Dragoon Drive March Cambridgeshire PE15 9NJ on Wednesday 8th July 2015
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 8th July 2015.
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 8th July 2015.
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 10th June 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Wednesday 8th July 2015
capital
|
|
AD01 |
Registered office address changed from 14 Moore Close Cambridge Cambs CB4 1ZP England to 7 Dragoon Drive March Cambridgeshire PE15 9NJ on Wednesday 8th July 2015
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 16th September 2014
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 16th September 2014
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th July 2014.
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th July 2014.
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, June 2014
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
20.00 GBP is the capital in company's statement on Tuesday 10th June 2014
capital
|
|