(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On September 17, 2022 director's details were changed
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On September 17, 2022 director's details were changed
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 16, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 17, 2022
filed on: 21st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 16, 2023 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On March 16, 2023 secretary's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 16, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 16, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(9 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 10, 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2019
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 16, 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 21, 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 16, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 16, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box 1267 Cambridge Cambridge CB1 0YN England to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on November 13, 2017
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 16, 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 1, 2017 new director was appointed.
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 16, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 1st, August 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 9 Waterbeach Road Landbeach Cambridge CB25 9FA England to PO Box 1267 Cambridge Cambridge CB1 0YN on March 3, 2016
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Salisbury House Salisbury Villas Cambridge CB1 2LA to 9 Waterbeach Road Landbeach Cambridge CB25 9FA on December 3, 2015
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 16, 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On March 16, 2015 new director was appointed.
filed on: 9th, April 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 16, 2014 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 3, 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 16, 2013 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 11, 2013: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 16, 2012 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on July 19, 2012. Old Address: 9 Waterbeach Road Landbeach Cambridgeshire CB25 9FA United Kingdom
filed on: 19th, July 2012
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 16, 2011: 4.00 GBP
filed on: 16th, January 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On September 29, 2011 new director was appointed.
filed on: 29th, September 2011
| officers
|
Free Download
(3 pages)
|
(AP03) On September 29, 2011 - new secretary appointed
filed on: 29th, September 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on September 22, 2011
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 21, 2011
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2011
| incorporation
|
Free Download
(49 pages)
|