(AA) Micro company accounts made up to 31st August 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th January 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 25th January 2022
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 25th January 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 25th January 2022 - the day director's appointment was terminated
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 25th January 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 20th September 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 14th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 20th September 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 20th September 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 20th September 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 20th September 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st August 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 8th December 2016 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th December 2016. New Address: Newmarket Fordham Road Newmarket CB8 7AH. Previous address: Cheddars Lane Newmarket Road Cambridge CB5 8HE England
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On 22nd November 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd November 2016. New Address: Cheddars Lane Newmarket Road Cambridge CB5 8HE. Previous address: Cheddars Lane Newmarket Road Cambridge Cambridgeshire CN5 8HE England
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, September 2016
| incorporation
|
Free Download
(10 pages)
|