AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jul 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 21st Mar 2023. New Address: 42 Birdwood Road Cambridge CB1 3SU. Previous address: 18 Derren's Farm Fen Road Cambridge CB4 1TU England
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 15th Mar 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Mar 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 21st Jan 2023. New Address: 18 Darrens Farm Fen Road Cambridge CB4 1TU. Previous address: 22a Rawlyn Road Cambridge CB5 8NL England
filed on: 21st, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 21st Jan 2023. New Address: 18 Derren's Farm Fen Road Cambridge CB4 1TU. Previous address: 18 Darrens Farm Fen Road Cambridge CB4 1TU England
filed on: 21st, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 21st Jan 2023 director's details were changed
filed on: 21st, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 21st Jan 2023
filed on: 21st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 10th Sep 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 4th Oct 2022. New Address: 22a Rawlyn Road Cambridge CB5 8NL. Previous address: 1 Rawlyn Close Cambridge CB5 8NN England
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 10th Sep 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 10th Sep 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Jul 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 16th Jun 2022. New Address: 1 Rawlyn Close Cambridge CB5 8NN. Previous address: 34 Rawlyn Road Cambridge CB5 8NL England
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 15th Jun 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Jun 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 16th Jun 2022. New Address: 1 Rawlyn Close Cambridge CB5 8NN. Previous address: 1 Rawlyn Close Cambridge CB5 8NN England
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Jul 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 26th May 2021. New Address: 34 Rawlyn Road Cambridge CB5 8NL. Previous address: 3 Old Street London E13 9EG
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jul 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 7th Feb 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 7th Feb 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jul 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Jul 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(10 pages)
|
RT01 |
Administrative restoration application
filed on: 23rd, March 2018
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Jul 2017
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(7 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 26th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Jul 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Sat, 17th Oct 2015 - the day director's appointment was terminated
filed on: 17th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 25th Jul 2015 with full list of members
filed on: 17th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 17th Oct 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Jul 2014 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 19th Sep 2014: 1000.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 28th Apr 2014. Old Address: 74 Dongola Road London E13 0AZ England
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
TM01 |
Sat, 18th Jan 2014 - the day director's appointment was terminated
filed on: 18th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 18th Jan 2014 new director was appointed.
filed on: 18th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
Sat, 28th Sep 2013 - the day director's appointment was terminated
filed on: 28th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 28th Sep 2013 new director was appointed.
filed on: 28th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 21st Sep 2013 new director was appointed.
filed on: 21st, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 17th Aug 2013 - the day director's appointment was terminated
filed on: 17th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 25th Jul 2013 with full list of members
filed on: 17th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 17th Aug 2013: 1000.00 GBP
capital
|
|
TM01 |
Sat, 17th Aug 2013 - the day director's appointment was terminated
filed on: 17th, August 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Sat, 17th Aug 2013. Old Address: 3 Old Street London E13 9EG England
filed on: 17th, August 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 27th Jun 2013. Old Address: 74 Dongola Road London E13 0AZ England
filed on: 27th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 27th Jun 2013 director's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 20th Jun 2013. Old Address: 3 Old Street London E13 9EG England
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Jul 2012 with full list of members
filed on: 27th, August 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|