(CS01) Confirmation statement with updates 19th November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 19th November 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 19th November 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 19th November 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 19th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st July 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110707190001, created on 14th December 2018
filed on: 19th, December 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 19th November 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 11th December 2017 director's details were changed
filed on: 1st, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th December 2017 director's details were changed
filed on: 1st, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th December 2017
filed on: 1st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th December 2017
filed on: 1st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE United Kingdom on 7th January 2018 to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH
filed on: 7th, January 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, November 2017
| incorporation
|
Free Download
(35 pages)
|