CS01 |
Confirmation statement with updates Wednesday 3rd January 2024
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Friday 15th September 2023
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 15th September 2023 director's details were changed
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH. Change occurred on Friday 15th September 2023. Company's previous address: 27 Bentley Road Cambridge Cambridgeshire CB2 8AW England.
filed on: 15th, September 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 15th September 2023
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 15th September 2023 director's details were changed
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd January 2023
filed on: 7th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd January 2022
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 25th, May 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wednesday 12th February 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 12th February 2020
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd January 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 14th February 2020
filed on: 14th, February 2020
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 12th February 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th February 2020.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 12th February 2020
filed on: 14th, February 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 12th February 2020
filed on: 14th, February 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 12th February 2020
filed on: 14th, February 2020
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 7th January 2020
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 7th January 2020 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 11th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd January 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 30th August 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 30th August 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Bentley Road Cambridge Cambridgeshire CB2 8AW. Change occurred on Monday 17th December 2018. Company's previous address: Crossways Cottage the Green Kingston Cambridgeshire CB23 2NN United Kingdom.
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 30th August 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 30th August 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd January 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, January 2017
| incorporation
|
Free Download
(33 pages)
|