CS01 |
Confirmation statement with updates 25th February 2023
filed on: 23rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 25th February 2022
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 21st, April 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 22nd May 2021
filed on: 22nd, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd May 2021 director's details were changed
filed on: 22nd, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21 Mustang Drive Upper Cambourne Cambridge Cambridgeshire CB23 6HY United Kingdom on 22nd May 2021 to 17 Rightwell East Bretton Peterborough PE3 8AX
filed on: 22nd, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th February 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th February 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 19th April 2020
filed on: 19th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd May 2019 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th April 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Mustang Drive Upper Cambourne Cambridge Cambridgeshire CB23 6HY United Kingdom on 17th April 2019 to 21 Mustang Drive Upper Cambourne Cambridge Cambridgeshire CB23 6HY
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 17th April 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th March 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Upaloft Dunsbridge Turnpike Shepreth Royston Hertfordshire SG8 6RA United Kingdom on 5th March 2019 to 23 Mustang Drive Upper Cambourne Cambridge Cambridgeshire CB23 6HY
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 5th March 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, February 2019
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 26th February 2019: 1.00 GBP
capital
|
|