(AA) Total exemption full accounts data made up to 31st December 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 13th December 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 13th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 17 Lyndewode Road Cambridge CB1 2HL England on 12th September 2022 to Bury Lodge Bury Road Stowmarket IP14 1JA
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th December 2021
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England on 1st September 2021 to 17 Lyndewode Road Cambridge CB1 2HL
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 13th December 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 13th December 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088144940001, created on 27th November 2018
filed on: 28th, November 2018
| mortgage
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 29th October 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th October 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th October 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th October 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 24th October 2017 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th October 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th December 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 24th October 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 18th January 2016 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th January 2016 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th December 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 46 st. Barnabas Road Cambridge Cambridgeshire CB1 2DE on 18th January 2016 to 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th December 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th December 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 7th January 2015: 2.00 GBP
capital
|
|
(CH01) On 13th December 2013 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, December 2013
| incorporation
|
Free Download
(38 pages)
|