CS01 |
Confirmation statement with updates Sunday 10th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, June 2023
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th February 2023
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 1st, February 2023
| incorporation
|
Free Download
(36 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, February 2023
| resolution
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
1219.95 GBP is the capital in company's statement on Friday 4th November 2022
filed on: 30th, November 2022
| capital
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 4th November 2022
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 10th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Friday 9th July 2021 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 9th July 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thursday 18th November 2021
filed on: 30th, November 2021
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 17th November 2021
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st November 2021.
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 17th November 2021.
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 24th, November 2021
| resolution
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, November 2021
| incorporation
|
Free Download
(36 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 25th, May 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, May 2021
| incorporation
|
Free Download
(35 pages)
|
AP01 |
New director appointment on Wednesday 31st March 2021.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
925.21 GBP is the capital in company's statement on Wednesday 31st March 2021
filed on: 12th, April 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
556.48 GBP is the capital in company's statement on Tuesday 30th March 2021
filed on: 12th, April 2021
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 31st March 2021
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 31st March 2021
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
526.32 GBP is the capital in company's statement on Wednesday 17th March 2021
filed on: 23rd, March 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 1st July 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st July 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 1st October 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH. Change occurred on Wednesday 23rd October 2019. Company's previous address: Staffords Accountants Limited Unit 1 Cambridge House, Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom.
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 18th October 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 18th October 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 18th October 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 18th October 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st October 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Staffords Accountants Limited Unit 1 Cambridge House, Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH. Change occurred on Friday 18th October 2019. Company's previous address: Mills & Reeve Llp Botanic House 100 Hills Road Cambridge Cambridgeshire CB2 1PH United Kingdom.
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 23rd August 2019
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 23rd August 2019.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 23rd August 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 23rd August 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 23rd August 2019.
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 10th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 24th August 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 24th August 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 21st May 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 21st May 2018.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 21st May 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 21st May 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, December 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on Monday 11th December 2017
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|