(AA) Total exemption full company accounts data drawn up to December 31, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(11 pages)
|
(CH01) On July 14, 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control July 14, 2023
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 st Georges Tower Hatley St. George Cambridgeshire SG19 3SH. Change occurred on July 14, 2023. Company's previous address: 3 st George's Tower Hatley St. George Sandy Cambridgeshire SG19 3SH England.
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On July 14, 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On July 14, 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 20, 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 20, 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 21, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control March 21, 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from April 30, 2023 to December 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) On October 25, 2022 new director was appointed.
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On October 25, 2022 new director was appointed.
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 25, 2022
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, April 2022
| mortgage
|
Free Download
(1 page)
|
(CH01) On April 6, 2022 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 6, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 21, 2021 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 st George's Tower Hatley St. George Sandy Cambridgeshire SG19 3SH. Change occurred on October 21, 2021. Company's previous address: Unit 7 Whitehall Farm Ermine Way Arrington Royston Cambridgeshire SG8 0AG England.
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 7 Whitehall Farm Ermine Way Arrington Royston Cambridgeshire SG8 0AG. Change occurred on July 9, 2021. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 6, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095349780002, created on November 20, 2020
filed on: 10th, December 2020
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 095349780001, created on November 20, 2020
filed on: 9th, December 2020
| mortgage
|
Free Download
(34 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 3rd, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 10, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 26, 2019 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on June 26, 2019. Company's previous address: 77 South Park Drive Papworth Everard Cambridge CB23 3LQ United Kingdom.
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On June 26, 2019 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 10, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 10, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 10, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 10, 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2015
| incorporation
|
Free Download
(7 pages)
|