DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, November 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Sep 2023 new director was appointed.
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Apr 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 6th Jan 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 6th Jan 2023 new director was appointed.
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Jan 2023 new director was appointed.
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 28th Dec 2022
filed on: 28th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 28th Dec 2022 director's details were changed
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit F South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH England on Tue, 9th Aug 2022 to Copley Hill Business Park, Lower Court 6 Suites a, B and C Cambridge Road, Babraham Cambridge CB22 3AF
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 26th Apr 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Apr 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Apr 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Apr 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Apr 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Apr 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 39 Stanley Road School Street Great Chesterford Saffron Walden Essex CB10 1NN England on Wed, 26th Oct 2016 to Unit F South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Apr 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Mortimers School Street Great Chesterford Saffron Walden Essex CB10 1NN on Tue, 5th Jan 2016 to 39 Stanley Road School Street Great Chesterford Saffron Walden Essex CB10 1NN
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 4th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Apr 2015
filed on: 5th, May 2015
| annual return
|
Free Download
|
CH01 |
On Thu, 11th Dec 2014 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
AD01 |
Change of registered address from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on Tue, 16th Dec 2014 to Mortimers School Street Great Chesterford Saffron Walden Essex CB10 1NN
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Apr 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st May 2014
filed on: 26th, April 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2013
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|