CS01 |
Confirmation statement with no updates 2024/02/11
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 13th, June 2023
| accounts
|
Free Download
(36 pages)
|
CH01 |
On 2023/05/01 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/02/11
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2023/02/01.
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 10th, June 2022
| accounts
|
Free Download
(37 pages)
|
PSC07 |
Cessation of a person with significant control 2022/03/31
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022/03/31
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/11
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 26th, January 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, January 2022
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088874360001, created on 2021/12/23
filed on: 23rd, December 2021
| mortgage
|
Free Download
(108 pages)
|
PSC05 |
Change to a person with significant control 2016/04/06
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2021/07/30 - the day director's appointment was terminated
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 7th, August 2021
| accounts
|
Free Download
(38 pages)
|
AP01 |
New director appointment on 2021/07/23.
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/05/21 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/04/09 - the day director's appointment was terminated
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/11
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/01/11.
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 23rd, September 2020
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/11
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2020/01/14 - the day director's appointment was terminated
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 13th, August 2019
| accounts
|
Free Download
(31 pages)
|
CH03 |
On 2019/06/06 secretary's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/11
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 18th, September 2018
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 2018/02/11
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2018/01/10
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/01/10
filed on: 10th, January 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AUD |
Resignation of an auditor
filed on: 4th, December 2017
| auditors
|
Free Download
(1 page)
|
CH01 |
On 2017/11/04 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(4 pages)
|
CH01 |
On 2017/11/04 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2017/03/31
filed on: 30th, September 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
2017/09/05 - the day director's appointment was terminated
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/05.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/09/21. New Address: Harston Mill Royston Road Harston Cambridge CB22 7GG. Previous address: Concordia House St James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2017/09/05
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2017/12/31, originally was 2018/03/31.
filed on: 21st, September 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/05.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, May 2017
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, March 2017
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/11
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 2016/03/31
filed on: 4th, January 2017
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, August 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/02/11 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2015/03/31
filed on: 17th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/02/11 with full list of members
filed on: 13th, February 2015
| annual return
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/13
capital
|
|
CH01 |
On 2014/02/11 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, October 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, April 2014
| resolution
|
Free Download
(18 pages)
|
SH01 |
95.00 GBP is the capital in company's statement on 2014/03/31
filed on: 8th, April 2014
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2015/03/31. Originally it was 2015/02/28
filed on: 5th, March 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
2014/02/19 - the day director's appointment was terminated
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/02/19.
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, February 2014
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|