(CS01) Confirmation statement with updates 2023-12-01
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 19th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-12-01
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 7th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-12-01
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021-08-09
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-08-09 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-08-09
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 17th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-12-01
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-12-01
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 28th, September 2019
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 104873390001 in full
filed on: 1st, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 104873390001, created on 2019-02-08
filed on: 19th, February 2019
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104873390002, created on 2019-02-08
filed on: 19th, February 2019
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-12-01
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 15th, August 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-12-01
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017-12-11
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-12-11
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2017-11-30 to 2017-12-31
filed on: 26th, February 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 2017-12-11 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE United Kingdom to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 2018-01-07
filed on: 7th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-01
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 18th, November 2016
| incorporation
|
Free Download
(33 pages)
|