CS01 |
Confirmation statement with no updates 4th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
1st April 2021 - the day director's appointment was terminated
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th November 2020
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th October 2020
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, November 2019
| incorporation
|
Free Download
(15 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, September 2019
| resolution
|
Free Download
(2 pages)
|
TM01 |
2nd September 2019 - the day director's appointment was terminated
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd September 2019. New Address: 70 Bishops Road Trumpington Cambridge CB2 9NH. Previous address: C/O Rasik Kotecha 5 Signet Court Swann Road Cambridge CB5 8LA England
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th August 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
13th December 2016 - the day director's appointment was terminated
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
1st December 2016 - the day director's appointment was terminated
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
1st November 2016 - the day director's appointment was terminated
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th January 2016, no shareholders list
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2nd December 2015
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th February 2016. New Address: C/O Rasik Kotecha 5 Signet Court Swann Road Cambridge CB5 8LA. Previous address: 74 Ditton Walk Cambridge Cambridgeshire CB5 8QE
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th February 2016. New Address: C/O Rasik Kotecha 5 Signet Court Swann Road Cambridge CB5 8LA. Previous address: 5 Signet Court Swann Road Cambridge CB5 8LA England
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
TM02 |
1st May 2014 - the day secretary's appointment was terminated
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
1st May 2014 - the day director's appointment was terminated
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
1st May 2015 - the day director's appointment was terminated
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd December 2015
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
31st March 2014 - the day director's appointment was terminated
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd January 2015, no shareholders list
filed on: 22nd, January 2015
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 26th January 2014, no shareholders list
filed on: 10th, February 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 7th February 2014
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th December 2013
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th December 2013
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
20th December 2013 - the day director's appointment was terminated
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th December 2013
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 10th April 2013
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th January 2013, no shareholders list
filed on: 10th, April 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2013
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th April 2013
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 25th October 2012
filed on: 25th, October 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st January 2012 to 31st March 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th January 2012, no shareholders list
filed on: 9th, February 2012
| annual return
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, July 2011
| incorporation
|
Free Download
(1 page)
|
CERTNM |
Company name changed make, do and mend LTDcertificate issued on 05/07/11
filed on: 5th, July 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, January 2011
| incorporation
|
Free Download
(18 pages)
|