AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Nov 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Nov 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Mon, 27th Jun 2022
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 12th Nov 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(10 pages)
|
CH04 |
Secretary's name changed on Thu, 18th Nov 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Nov 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Nov 2019
filed on: 18th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Dec 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Dec 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hauxton House, O2H Scitech Park, Mill Lane, Hauxton Cambridge Cambs CB22 5HX United Kingdom on Tue, 8th Oct 2019 to Hauxton House, Mill Scitech Park, Mill Lane, Hauxton Cambridge Cambs CB22 5HX
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 12th Nov 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 4th Jun 2018
filed on: 4th, June 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 23 Science Park Milton Road Cambridge CB4 0EY on Mon, 4th Jun 2018 to Hauxton House, O2H Scitech Park, Mill Lane, Hauxton Cambridge Cambs CB22 5HX
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 13th Oct 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 16th Nov 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Nov 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Nov 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Nov 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 19th Nov 2014: 2.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2015
filed on: 19th, November 2014
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 11th Aug 2014
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 11th Aug 2014 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
AP04 |
On Mon, 2nd Jun 2014, company appointed a new person to the position of a secretary
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 2nd Jun 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|