AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Feb 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Feb 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 19th Feb 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 19th Feb 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 17th Feb 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 20th Jul 2017. New Address: 40 Grantchester Road Cambridge CB3 9ED. Previous address: 15 Merton Street Cambridge CB3 9JD England
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 19th Jul 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Feb 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 14th Nov 2016. New Address: 15 Merton Street Cambridge CB3 9JD. Previous address: 136 Kings Hedges Road Cambridge Cambridgeshire CB4 2PB
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 5th Mar 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 18th May 2016: 1.00 GBP
capital
|
|
TM01 |
Sun, 21st Jun 2015 - the day director's appointment was terminated
filed on: 5th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 8th Feb 2016. New Address: 136 Kings Hedges Road Cambridge Cambridgeshire CB4 2PB. Previous address: 36 Kings Hedges Road Cambridge CB4 2PB England
filed on: 8th, February 2016
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 5th, December 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 29th Nov 2015. New Address: 36 Kings Hedges Road Cambridge CB4 2PB. Previous address: 11 Newbiggen St Thaxted Essex
filed on: 29th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 7th Jul 2015 new director was appointed.
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Mar 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 11th Jun 2014. Old Address: Hudsons Farm Fieldgate Lane Ugley Green Bishop's Stortford Hertfordshire CM22 6HJ England
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 11th Jun 2014 - the day director's appointment was terminated
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 9th Jun 2014 new director was appointed.
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2014
| incorporation
|
Free Download
(7 pages)
|