AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(15 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Dec 2022 from Fri, 30th Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th Apr 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2022
| gazette
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 12th Oct 2020
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Apr 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 12th Oct 2020 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Apr 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, November 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Bradfield Centre, 184 Cambridge Science Park, Milton Road Cambridge CB4 0GA United Kingdom on Mon, 12th Oct 2020 to 1 Signet Court Swanns Road Cambridge CB5 8LA
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Fri, 22nd May 2020 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Apr 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 2nd, January 2020
| accounts
|
Free Download
(12 pages)
|
PSC05 |
Change to a person with significant control Mon, 5th Nov 2018
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, September 2019
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, September 2019
| resolution
|
Free Download
(1 page)
|
CH01 |
On Thu, 4th Jul 2019 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Oct 2018 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Apr 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Beatons Accountants C/O Duncan Hall Unit 8, Elms Industrial Estate Church Road Harold Wood Romford Essex RM3 0JU on Mon, 5th Nov 2018 to Bradfield Centre, 184 Cambridge Science Park, Milton Road Cambridge CB4 0GA
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 10th Oct 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Oct 2018 new director was appointed.
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 10th Oct 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 10th Oct 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Oct 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Oct 2018 new director was appointed.
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Oct 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Dec 2017 from Tue, 31st Oct 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 2nd Jul 2015: 1205.00 GBP
filed on: 13th, June 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Oct 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Oct 2016
filed on: 16th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Oct 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Thu, 2nd Jul 2015 new director was appointed.
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd Jul 2015 new director was appointed.
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Oct 2014
filed on: 11th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 11th Oct 2014: 126011.00 GBP
capital
|
|
AD01 |
Change of registered address from Unit 6 Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL United Kingdom on Tue, 16th Sep 2014 to C/O Beatons Accountants C/O Duncan Hall Unit 8, Elms Industrial Estate Church Road Harold Wood Romford Essex RM3 0JU
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 3rd Jan 2014: 1124.00 GBP
filed on: 9th, January 2014
| capital
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 2nd Jan 2014: 1011.00 GBP
filed on: 9th, January 2014
| capital
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2013
| incorporation
|
|