(AA) Micro company accounts made up to 28th February 2023
filed on: 4th, July 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th March 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 12th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd February 2023. New Address: 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB. Previous address: 35 Ward Road Cambridge Cambridgeshire CB1 3SY United Kingdom
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th March 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th March 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 6th September 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 6th September 2020 - the day director's appointment was terminated
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 30th November 2019. New Address: 35 Ward Road Cambridge Cambridgeshire CB1 3SY. Previous address: 116 Lichfield Road Cambridge Cambridgeshire CB1 3TR England
filed on: 30th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 25th April 2019. New Address: 116 Lichfield Road Cambridge Cambridgeshire CB1 3TR. Previous address: 4E Cow and Hare Passage St. Ives Cambridgeshire PE27 5BD England
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 9th January 2019. New Address: 4E Cow and Hare Passage St. Ives Cambridgeshire PE27 5BD. Previous address: 40 Woodberry Avenue Harrow HA2 6AX England
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd February 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th June 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th June 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th June 2017. New Address: 40 Woodberry Avenue Harrow HA26AX. Previous address: 31 Imperial Drive Harrow HA2 7DG United Kingdom
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd February 2017
filed on: 5th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 3rd, February 2016
| incorporation
|
Free Download
(37 pages)
|