AA |
Micro company accounts made up to 31st December 2023
filed on: 30th, September 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2024
filed on: 13th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 5th April 2023. New Address: Building 1000 Cambridge Research Park Waterbeach CB25 9PD. Previous address: 13-17 Margett Street Cottenham Cambridge CB24 8QY England
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 11th, November 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd August 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th November 2020. New Address: 13-17 Margett Street Cottenham Cambridge CB24 8QY. Previous address: 20 Fitzroy Square Fitzroy Square London W1T 6EJ
filed on: 8th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd August 2020
filed on: 8th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 6th March 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th March 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
6th March 2020 - the day director's appointment was terminated
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
6th March 2020 - the day director's appointment was terminated
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th March 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091874910001 in full
filed on: 4th, March 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 16th, December 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 5th, February 2019
| accounts
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd August 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 6th, November 2015
| document replacement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 22nd August 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st August 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd July 2015. New Address: 20 Fitzroy Square Fitzroy Square London W1T 6EJ. Previous address: Bentinck House 3-8 Bolsover Street London W1W 6AB United Kingdom
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st August 2015 to 31st December 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091874910001, created on 7th May 2015
filed on: 14th, May 2015
| mortgage
|
Free Download
(30 pages)
|
TM02 |
17th April 2015 - the day secretary's appointment was terminated
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th February 2015: 325.00 GBP
filed on: 16th, April 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th February 2015: 775.00 GBP
filed on: 2nd, April 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th February 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th February 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd March 2015. New Address: Bentinck House 3-8 Bolsover Street London W1W 6AB. Previous address: 5 New Street Square London EC4A 3TW United Kingdom
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, August 2014
| incorporation
|
Free Download
(59 pages)
|
SH01 |
Statement of Capital on 22nd August 2014: 100.00 GBP
capital
|
|
TM01 |
22nd August 2014 - the day director's appointment was terminated
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
22nd August 2014 - the day director's appointment was terminated
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
22nd August 2014 - the day director's appointment was terminated
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd August 2014
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|