CS01 |
Confirmation statement with no updates Wed, 10th Jan 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Jan 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jan 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 100577680015, created on Wed, 1st Dec 2021
filed on: 15th, December 2021
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 100577680014, created on Wed, 1st Dec 2021
filed on: 15th, December 2021
| mortgage
|
Free Download
(17 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, November 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 23 King Street Cambridge CB1 1AH England on Thu, 4th Nov 2021 to 36 Marlowe House Kingsley Walk Cambridge CB5 8NY
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box Box 45 23 King Street Cambridge CB1 1AH England on Thu, 4th Nov 2021 to 23 King Street Cambridge CB1 1AH
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Abbey House 51 High Street Saffron Walden Essex CB10 1AF United Kingdom on Wed, 20th Oct 2021 to PO Box Box 45 23 23 King Street Cambridge CB1 1AH
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box Box 45 23 23 King Street Cambridge CB1 1AH England on Wed, 20th Oct 2021 to PO Box Box 45 23 King Street Cambridge CB1 1AH
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jan 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 100577680013, created on Fri, 8th Jan 2021
filed on: 20th, January 2021
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 100577680012, created on Thu, 14th Jan 2021
filed on: 16th, January 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, May 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jan 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Jan 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 100577680011, created on Tue, 5th Feb 2019
filed on: 7th, February 2019
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 100577680010, created on Tue, 16th Oct 2018
filed on: 24th, October 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 100577680009, created on Tue, 16th Oct 2018
filed on: 22nd, October 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 100577680007, created on Tue, 16th Oct 2018
filed on: 22nd, October 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 100577680008, created on Tue, 16th Oct 2018
filed on: 22nd, October 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 100577680006, created on Mon, 18th Jun 2018
filed on: 20th, June 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 100577680005, created on Mon, 18th Jun 2018
filed on: 18th, June 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 100577680004, created on Tue, 20th Feb 2018
filed on: 21st, February 2018
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 100577680003, created on Tue, 20th Feb 2018
filed on: 21st, February 2018
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Jan 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 2nd Nov 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Thu, 2nd Nov 2017
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 10th Mar 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 100577680001, created on Wed, 27th Apr 2016
filed on: 27th, April 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 100577680002, created on Wed, 27th Apr 2016
filed on: 27th, April 2016
| mortgage
|
Free Download
(53 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2016
| incorporation
|
Free Download
(7 pages)
|