CS01 |
Confirmation statement with no updates 2023/09/26
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2022/09/26
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2022/09/01 director's details were changed
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 29th, June 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2022/03/02 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/28 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/28 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/09/28
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/09/28
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/26
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 1st, June 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2021/02/19 director's details were changed
filed on: 21st, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/02/19
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/02/18. New Address: Stonecross, Trumpington High Street Cambridge CB2 9SU. Previous address: Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/02/08. New Address: Stonecross High Street Trumpington Cambridge CB2 9SU. Previous address: Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/26
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/08/10. New Address: Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN. Previous address: Unit 32 Space Business Centre Smeaton Close Aylesbury Bucks HP20 2UR United Kingdom
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 24th, June 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019/09/26
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/09/26
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 28th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/09/26
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 13th, July 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/11/01.
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/26
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH03 |
On 2016/04/06 secretary's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(8 pages)
|
AP03 |
New secretary appointment on 2015/10/27
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
2015/10/27 - the day secretary's appointment was terminated
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/10/29. New Address: Unit 32 Space Business Centre Smeaton Close Aylesbury Bucks HP20 2UR. Previous address: 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/09/26 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/29
capital
|
|
AD01 |
Address change date: 2015/03/18. New Address: 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR. Previous address: Riverside House 44 Wedgewood Street Fairford Leys Aylesbury Buckinghamshire HP19 7HL United Kingdom
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 19th, February 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2014/11/14. New Address: Riverside House 44 Wedgewood Street Fairford Leys Aylesbury Buckinghamshire HP19 7HL. Previous address: Eastgate House 46 Wedgewood Street 1St Floor, Suite 1B Aylesbury HP19 7HL
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2014/11/12
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
2014/11/12 - the day secretary's appointment was terminated
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/09/26 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/06
capital
|
|
CH01 |
On 2014/11/05 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, September 2013
| incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/09/26
capital
|
|