(AD01) Address change date: Thu, 1st Feb 2024. New Address: 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA. Previous address: 36a Church Street Willingham Cambridge CB24 5HT
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 29th Jan 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Jan 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Jan 2021
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Apr 2018
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Jan 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Jan 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Fri, 6th Apr 2018 - the day director's appointment was terminated
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 6th Apr 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 29th Jan 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 16th Nov 2016 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 16th Nov 2016
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Aug 2017
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Aug 2017 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 29th Jan 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 29th Jan 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 29th Jan 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 25th Feb 2015: 2.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 11th, April 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2014
| incorporation
|
Free Download
(7 pages)
|