(CS01) Confirmation statement with no updates 2024/02/25
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/10/28
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2023/02/28
filed on: 25th, July 2023
| accounts
|
Free Download
(14 pages)
|
(CH01) On 2022/12/28 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/12/28 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2022/02/28
filed on: 30th, November 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2022/10/28
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/10/28
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 12th, June 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2021/03/01
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 5th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/10/28
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/11/29 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/10/28
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) Director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2020/02/28. Originally it was 2019/10/31
filed on: 16th, August 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 25th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2018/10/18 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/10/28
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2018/10/08.
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/07/24
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 25th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/10/28
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017/09/01 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 25th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/10/28
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/08/18
filed on: 18th, August 2016
| resolution
|
Free Download
(3 pages)
|
(CH01) On 2016/08/11 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 4th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/03/14 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 41 New Road Barton Cambridge CB23 7AY on 2016/03/11 to Mills & Reeve Llp Botanic House 100 Hills Road Cambridge Cambridgeshire CB2 1PH
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/28
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2015/11/11
capital
|
|
(AD01) Change of registered address from 163 Mill Road Cambridge CB1 3AN on 2015/11/11 to 41 New Road Barton Cambridge CB23 7AY
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 21st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/28
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 28th, October 2013
| incorporation
|
Free Download
(25 pages)
|