(CS01) Confirmation statement with no updates June 19, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on January 10, 2023
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On January 10, 2023 new director was appointed.
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On January 10, 2023 new director was appointed.
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 10, 2023
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 10, 2023
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 19, 2022
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 19, 2021
filed on: 3rd, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 5, 2021: 112.50 GBP
filed on: 18th, March 2021
| capital
|
Free Download
(3 pages)
|
(CH01) On March 5, 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 5, 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on January 30, 2021
filed on: 13th, March 2021
| capital
|
Free Download
(4 pages)
|
(CH01) On October 26, 2020 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On October 26, 2020 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 19, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 22, 2020 new director was appointed.
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On June 22, 2020 new director was appointed.
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On June 22, 2020 new director was appointed.
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 15, 2020
filed on: 15th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 15, 2020
filed on: 15th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 15, 2020
filed on: 15th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 5, 2019 new director was appointed.
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Crest Hillcrest Dormans Park East Grinstead RH19 2LX. Change occurred on January 6, 2020. Company's previous address: Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH England.
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 19, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On June 20, 2018 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from May 31, 2019 to December 31, 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 19, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On June 18, 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 7, 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 10, 2017 new director was appointed.
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On October 10, 2017 new director was appointed.
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH. Change occurred on April 6, 2018. Company's previous address: 21 Sidney Road Twickenham TW1 1JP United Kingdom.
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On April 5, 2018 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 5, 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 5, 2018 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 5, 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control November 3, 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 3, 2017 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 3, 2017 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 21 Sidney Road Twickenham TW1 1JP. Change occurred on August 21, 2017. Company's previous address: Flat 5 1 D'oyley Street London SW1X 9AQ United Kingdom.
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 28, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 28, 2017
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 28, 2017
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 19, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) Appointment (date: July 12, 2016) of a secretary
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 7, 2016 new director was appointed.
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 7, 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 7, 2016: 100.00 GBP
filed on: 20th, July 2016
| capital
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 22, 2016
filed on: 22nd, June 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2016
| incorporation
|
Free Download
(27 pages)
|