CS01 |
Confirmation statement with updates Wed, 6th Sep 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Sep 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, September 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073668660004, created on Wed, 24th Aug 2022
filed on: 2nd, September 2022
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Sep 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 23rd Aug 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Aug 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Aug 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 6th Sep 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Sep 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, April 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, April 2019
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Sep 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 11th Sep 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Sep 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 073668660003, created on Thu, 29th Mar 2018
filed on: 13th, April 2018
| mortgage
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C P C 1 Capital Park Fulbourn Cambridge CB21 5XE on Sun, 7th Jan 2018 to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH
filed on: 7th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 6th Sep 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Sep 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Sep 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Sep 2014
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Sep 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Sep 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th Sep 2011
filed on: 27th, October 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Sep 2011 director's details were changed
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 14th Mar 2011. Old Address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
filed on: 14th, March 2011
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, January 2011
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, January 2011
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2010
| incorporation
|
Free Download
(21 pages)
|