CS01 |
Confirmation statement with no updates 28th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 28th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3960 Enterprise Cambridge Research Park Beach Drive Waterbeach CB25 9PE England on 7th December 2018 to 3 High Street Milton Cambridge CB24 6AJ
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Kings Court Kirkwood Road Cambridge CB4 2PF on 16th October 2018 to 3960 Enterprise Cambridge Research Park Beach Drive Waterbeach CB25 9PE
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th March 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 1st January 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 24th January 2018
filed on: 1st, February 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, January 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 28th March 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th April 2016: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st May 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st April 2015: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st May 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th April 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st May 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 061883920001
filed on: 12th, August 2013
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st May 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Orwell Furlong Cambridge CB4 0WY on 5th November 2010
filed on: 5th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2010
filed on: 13th, September 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2010
filed on: 24th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2009
filed on: 19th, February 2010
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 4th December 2009 director's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 8th April 2009 with complete member list
filed on: 8th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2008
filed on: 3rd, November 2008
| accounts
|
Free Download
(10 pages)
|
288b |
On 26th September 2008 Appointment terminated secretary
filed on: 26th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 11th April 2008 with complete member list
filed on: 11th, April 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 24th January 2008 New secretary appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 24th January 2008 Secretary resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 24th January 2008 New secretary appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 24th January 2008 Secretary resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/08 to 31/05/08
filed on: 18th, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/08 to 31/05/08
filed on: 18th, September 2007
| accounts
|
Free Download
(1 page)
|
288b |
On 5th April 2007 Secretary resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 5th April 2007 Secretary resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, March 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2007
| incorporation
|
Free Download
(12 pages)
|