AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st July 2022
filed on: 6th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st July 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 31st July 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 60 Blithewood Gardens C/O N Prabhakar Vajjala, C/O Mr Rajesh Malagithi Norwich NR7 8PN England to 25 Spalding Way C/O N Prabhakar Vajjala, C/O Dr V Pisupati Cambridge CB1 8NP on Wednesday 29th April 2020
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O N Prabhakar Vajjala, C/O Dr V Pisupati, No. 25 Spalding Way Cambridge Cambridgeshire CB1 8NP to 60 Blithewood Gardens C/O N Prabhakar Vajjala, C/O Mr Rajesh Malagithi Norwich NR7 8PN on Saturday 12th October 2019
filed on: 12th, October 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 12th September 2019
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Thursday 12th September 2019 secretary's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 31st July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th June 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On Tuesday 30th April 2019 - new secretary appointed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 30th April 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 30th April 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 30th April 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
0.01 GBP is the capital in company's statement on Tuesday 30th April 2019
filed on: 8th, May 2019
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 12th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 2nd, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th December 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 8th December 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on Monday 11th January 2016
capital
|
|
NEWINC |
Company registration
filed on: 8th, December 2014
| incorporation
|
Free Download
(14 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on Monday 8th December 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|