AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 31st, July 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/14
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/14
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 27th, August 2021
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/14
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 6th, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/14
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072836880001, created on 2020/02/03
filed on: 4th, February 2020
| mortgage
|
Free Download
(24 pages)
|
TM01 |
2019/12/13 - the day director's appointment was terminated
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 27th, June 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/14
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 17th, July 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2017/09/27
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/06/14
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/14 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/14
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 28th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/06/14
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 24th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/06/14 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2016/04/07 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/04/07 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/04/06. New Address: Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ. Previous address: 88/98 College Road Harrow Middlesex HA1 1RA
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 10th, December 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 2014/06/29 to 2014/09/28
filed on: 24th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/14 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/04/01.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/04/01 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/04/02. New Address: 88/98 College Road Harrow Middlesex HA1 1RA. Previous address: The Barn Chesterton Cambridge CB4 1TU
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2014/06/29
filed on: 25th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/06/14 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 27th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/06/14 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
2013/03/12 - the day director's appointment was terminated
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 27th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/06/14 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 13th, March 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, October 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/06/14 with full list of members
filed on: 24th, October 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, October 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, June 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|