(AA01) Previous accounting period shortened from March 29, 2023 to March 28, 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 24, 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 17, 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 17, 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 17, 2023 director's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from March 30, 2022 to March 29, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 24, 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2021 to March 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 24, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control May 11, 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 11, 2020 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On May 11, 2020 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 24, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 22, 2019 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 22, 2019
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 28, 2019
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 28, 2019 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 24, 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD04) Registers new location: Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ.
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ. Change occurred on March 18, 2019. Company's previous address: 11 High Street Rushton Kettering Northamptonshire NN14 1RQ England.
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 24, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 25, 2016 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On November 25, 2016 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 25, 2016
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ.
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 10, 2016
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 24, 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control July 25, 2016
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 10, 2016
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 10th, August 2017
| resolution
|
Free Download
(23 pages)
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, September 2016
| capital
|
Free Download
(2 pages)
|
(CH01) On July 1, 2016 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On July 1, 2016 secretary's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 24, 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 11 High Street Rushton Kettering Northamptonshire NN14 1RQ. Change occurred on August 12, 2016. Company's previous address: The Business Exchange Rockingham Road Kettering Northants NN16 8JX.
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On July 11, 2016 director's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 8, 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 31, 2016 to March 31, 2016
filed on: 29th, April 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 24, 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH03) On July 23, 2015 secretary's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on April 28, 2015: 100.00 GBP
filed on: 30th, April 2015
| capital
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 22nd, April 2015
| accounts
|
|
(AR01) Annual return with full list of company shareholders, made up to July 24, 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, July 2013
| incorporation
|
|