(AD01) Address change date: 2023/12/27. New Address: The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW. Previous address: 18 Mill Road Cambridge CB1 2AD England
filed on: 27th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/05/29
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 14th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/29
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 24th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/05/29
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 9th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/05/29
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/29
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/29
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/29
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 2017/06/01
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/06/08. New Address: 18 Mill Road Cambridge CB1 2AD. Previous address: 6-8 Hills Road Cambridge CB2 1NH
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) 2017/04/16 - the day director's appointment was terminated
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/05/29, no shareholders list
filed on: 15th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 12th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/08/04.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/06/01 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/06/01 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/06/01 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/06/01 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/05/29, no shareholders list
filed on: 22nd, June 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 2015/06/22. New Address: 6-8 Hills Road Cambridge CB2 1NH. Previous address: York House 7 Dukes Court 54 - 62 Newmarket Road Cambridge CB5 8DZ England
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 10th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/12/12.
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/12/11. New Address: York House 7 Dukes Court 54 - 62 Newmarket Road Cambridge CB5 8DZ. Previous address: 51 51 Bateman Street Cambridge CB2 1LR England
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/12/11 - the day director's appointment was terminated
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 28th, October 2014
| resolution
|
|
(MA) Articles and Memorandum of Association
filed on: 28th, October 2014
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 23rd, September 2014
| resolution
|
|
(AD01) Address change date: 2014/08/11. New Address: 51 51 Bateman Street Cambridge CB2 1LR. Previous address: C/O Mrs Mary Long Cpm 5 Brooklands Avenue Cambridge CB2 8BB
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/05/29, no shareholders list
filed on: 22nd, July 2014
| annual return
|
Free Download
(8 pages)
|
(AD01) Change of registered office on 2014/05/24 from Flat 1 51 Bateman Street Cambridge Cambridgeshire CB2 1LR
filed on: 24th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 28th, January 2014
| accounts
|
Free Download
(3 pages)
|
(TM02) 2014/01/15 - the day secretary's appointment was terminated
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/12/16.
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/12/16.
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/12/16.
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/12/16.
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/12/16.
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/05/29, no shareholders list
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2013/05/31, originally was 2013/08/31.
filed on: 30th, May 2013
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/08/20, no shareholders list
filed on: 17th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/08/31
filed on: 30th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/08/20, no shareholders list
filed on: 13th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/08/31
filed on: 20th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/08/20, no shareholders list
filed on: 26th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2010/08/20 secretary's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/08/20 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/08/20 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, August 2009
| incorporation
|
Free Download
(22 pages)
|