(CS01) Confirmation statement with no updates Fri, 25th Aug 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Aug 2022
filed on: 1st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 27th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Aug 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 65 Romsey Road Dagenham RM9 6BB England on Mon, 5th Jul 2021 to 305 Rayleigh Road Leigh-on-Sea SS9 5PX
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Aug 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Aug 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Aug 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Aug 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 5 Bridewell Road Cambridge CB1 9EN England on Fri, 4th Aug 2017 to 65 Romsey Road Dagenham RM9 6BB
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 4th Aug 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Aug 2017
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Aug 2017 new director was appointed.
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Aug 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 5 5 Bridgewell Road Cherry Hinton Cambridge CB1 9EN United Kingdom on Mon, 30th Jan 2017 to 5 Bridewell Road Cambridge CB1 9EN
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 30th Dec 2016
filed on: 2nd, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 65 Romsey Road Dagenham RM9 6BB on Thu, 22nd Dec 2016 to 5 5 Bridgewell Road Cherry Hinton Cambridge CB1 9EN
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 21st Dec 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Sat, 20th Aug 2016
filed on: 3rd, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 2nd Jul 2016 new director was appointed.
filed on: 3rd, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Aug 2016 new director was appointed.
filed on: 3rd, September 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Jun 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Jun 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 14th Sep 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2014
| incorporation
|
Free Download
(26 pages)
|