(CS01) Confirmation statement with no updates November 21, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 21, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 21, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 10th, May 2021
| change of name
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 10, 2021
filed on: 10th, May 2021
| resolution
|
Free Download
(2 pages)
|
(CH01) On December 11, 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 21, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087856880002, created on September 23, 2020
filed on: 1st, October 2020
| mortgage
|
Free Download
(61 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 21, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 21, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control March 6, 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to June 30, 2018
filed on: 26th, April 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 087856880001, created on March 6, 2018
filed on: 15th, March 2018
| mortgage
|
Free Download
(31 pages)
|
(AD01) Registered office address changed from 2 Hills Road Cambridge CB2 1JP to Pioneer House Vision Park Histon Cambridge CB24 9NL on March 13, 2018
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 6, 2018
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control March 6, 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 6, 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 6, 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 6, 2018
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 6, 2018
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 6, 2018
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 6, 2018
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 6, 2018
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On March 6, 2018 new director was appointed.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 21, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 21, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 21, 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 8, 2015: 1.00 GBP
capital
|
|
(AP03) On July 1, 2015 - new secretary appointed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 21, 2014 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 21st, November 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2013
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on November 21, 2013: 1.00 GBP
capital
|
|