(CS01) Confirmation statement with updates 2023-10-18
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 7th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-12-31
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2022-12-07
filed on: 11th, January 2023
| capital
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2022-12-31
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2022-12-07
filed on: 11th, January 2023
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address 18 Mill Road Cambridge CB1 2AD. Change occurred on 2022-11-29. Company's previous address: C/O Mansell & Co 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR.
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-10-18
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 2022-08-31 to 2022-12-31
filed on: 11th, November 2022
| accounts
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2022-10-05) of a secretary
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-06-13
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 1st, February 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2021-10-06
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-06-13
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2021-01-17
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-06-13
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-06-13
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2019-01-05
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-01-06
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-01-06
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-01-06
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-01-26
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-13
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-01-26
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-01-31 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-10-26
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-10-24
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 17th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-03-15
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-03
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-02-16
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2017-02-12
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-11-30
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-08-16
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 4th, May 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-12-13
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-11
filed on: 22nd, September 2015
| annual return
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2015-01-26
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-01-26
filed on: 20th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Mansell & Co 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR. Change occurred on 2015-09-20. Company's previous address: C/O Tees Law Titan House Castle Park Cambridge Cambridgeshire CB3 0AY United Kingdom.
filed on: 20th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-04-30
filed on: 20th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-01-26
filed on: 20th, September 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-11-12: 108000.00 GBP
filed on: 9th, December 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, August 2014
| incorporation
|
Free Download
(8 pages)
|