(AA) Micro company accounts made up to 2023-08-31
filed on: 22nd, March 2024
| accounts
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 091926410001 in full
filed on: 15th, March 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 091926410002 in full
filed on: 15th, March 2024
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH England to Unit 6 Dbs Cambridge Road Industrial Estate Milton Cambridge CB24 6AZ on 2023-11-07
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-08-29
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 18th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-08-29
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2022-08-15
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 23rd, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-08-29
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-08-29
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 18th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-08-29
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019-08-12 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-11-29
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 21st, May 2019
| accounts
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on 2018-11-28
filed on: 7th, January 2019
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Camcab House Coldhams Road Cambridge Cambridgeshire CB1 3EW England to Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH on 2018-12-20
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-08-29
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-08-17 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 380 Cherry Hinton Road Cambridge CB1 8BA to Camcab House Coldhams Road Cambridge Cambridgeshire CB1 3EW on 2018-01-16
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-08-29
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-08-29
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-08-29 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-30: 1.00 GBP
capital
|
|
(MR01) Registration of charge 091926410002, created on 2015-09-04
filed on: 16th, September 2015
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 091926410001, created on 2015-09-03
filed on: 4th, September 2015
| mortgage
|
Free Download
|
(NEWINC) Incorporation
filed on: 29th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-08-29: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|