(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(8 pages)
|
(AP01) On September 30, 2023 new director was appointed.
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 De Havilland Close Upper Cambourne Cambridge CB23 6BP. Change occurred on October 3, 2023. Company's previous address: Vitry Gazeley Road Trumpington Cambridge CB2 9HB England.
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
(AP01) On September 30, 2023 new director was appointed.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 10, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 10, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 10, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 10, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 6, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control February 2, 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 3, 2018
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 28, 2019
filed on: 2nd, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 3, 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 6, 2018
filed on: 9th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 6, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(10 pages)
|
(CH01) On June 6, 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 6, 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 6, 2017 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 6, 2017 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 6, 2017 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 6, 2017 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to June 6, 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address Vitry Gazeley Road Trumpington Cambridge CB2 9HB. Change occurred on February 4, 2016. Company's previous address: 59 High Street Barkway Royston Hertfordshire SG8 8EB United Kingdom.
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 30, 2015
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2015
| incorporation
|
Free Download
(41 pages)
|