(AA) Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 4th, April 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/08/01
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 17th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/08/01
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 2nd, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021/08/01
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2020/12/08. New Address: 8 Hopper Way Diss Norfolk IP22 4GT. Previous address: Unit D South Cambridge Business Pk Babraham Rd, Sawston Cambridge Cambridgeshire CB22 3JH
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/11/12
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/11/12 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/11/12
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081648130001, created on 2020/10/29
filed on: 30th, October 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2020/08/01
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 27th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/08/01
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 8th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/08/01
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/05/08 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 13th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017/07/24 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/07/24
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/08/01
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 3rd, April 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2016/10/05 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/08/05 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/01
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/08/01 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 2nd, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/08/01 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 234.00 GBP is the capital in company's statement on 2014/07/21
filed on: 5th, August 2014
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 5th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2013/07/31
filed on: 7th, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/08/01 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 5th, June 2013
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/04/11.
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 140.00 GBP is the capital in company's statement on 2013/02/01
filed on: 5th, April 2013
| capital
|
Free Download
(3 pages)
|
(TM01) 2012/10/01 - the day director's appointment was terminated
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, August 2012
| incorporation
|
Free Download
(21 pages)
|