CS01 |
Confirmation statement with updates Tuesday 2nd January 2024
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 29th December 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Wednesday 28th August 2019
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st December 2020
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 29th December 2021
filed on: 2nd, February 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd January 2023
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 28th August 2019
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 28th September 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 28th September 2022
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 28th August 2018
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd January 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 29th December 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd January 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 29th December 2019
filed on: 26th, January 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA. Change occurred on Monday 7th September 2020. Company's previous address: 9 Market Place Ely Cambridgeshire CB7 4NP.
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083439050002, created on Tuesday 28th July 2020
filed on: 30th, July 2020
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th December 2018
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th December 2018 to Saturday 29th December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083439050001, created on Wednesday 20th February 2019
filed on: 22nd, February 2019
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd January 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2016 to Friday 30th December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 2nd January 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, May 2016
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wednesday 2nd March 2016
filed on: 26th, May 2016
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 2nd March 2016.
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd March 2016.
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd March 2016
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd March 2016
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd January 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 19th, December 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd January 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Market Place Ely Cambridgeshire CB7 4NP. Change occurred on Thursday 5th March 2015. Company's previous address: 145-157 St John Street London EC1V 4PW.
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st January 2014 to Tuesday 31st December 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd January 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 10th March 2014
capital
|
|
NEWINC |
Company registration
filed on: 2nd, January 2013
| incorporation
|
Free Download
(7 pages)
|