(CS01) Confirmation statement with updates 28th January 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 22nd, March 2023
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, March 2023
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 22nd, March 2023
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, March 2023
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, March 2023
| incorporation
|
Free Download
(10 pages)
|
(MR01) Registration of charge 080948890001, created on 10th March 2023
filed on: 16th, March 2023
| mortgage
|
Free Download
(27 pages)
|
(PSC02) Notification of a person with significant control 10th March 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th March 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 10th March 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th March 2023
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 10th March 2023 - the day director's appointment was terminated
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) 10th March 2023 - the day director's appointment was terminated
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th March 2023
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st December 2013: 100.00 GBP
filed on: 11th, January 2023
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 6th, December 2022
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, December 2022
| resolution
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 1st January 2020: 60.00 GBP
filed on: 6th, December 2022
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 28th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 13th December 2021. New Address: 40 Caversham Road Reading RG1 7EB. Previous address: Jubilee House Third Avenue Marlow Buckinghamshire SL7 1EY England
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 28th January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 1st January 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 31st December 2019 - the day director's appointment was terminated
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 28th January 2020. New Address: Jubilee House Third Avenue Marlow Buckinghamshire SL7 1EY. Previous address: Milton Hall Ely Road Milton Cambridge CB24 6WZ England
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 28th January 2020
filed on: 28th, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC07) Cessation of a person with significant control 1st January 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th June 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 5th June 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 31st March 2018 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th March 2018
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2017 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 5th June 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 6th June 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 4th February 2016. New Address: Milton Hall Ely Road Milton Cambridge CB24 6WZ. Previous address: 1 Stow Court Stow Road Stow-Cum-Quy Cambridge CB25 9AS England
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 1st July 2015
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st July 2015. New Address: 1 Stow Court Stow Road Stow-Cum-Quy Cambridge CB25 9AS. Previous address: 1 Stow Court Stow Road Stow-Cum-Quy Cambridge Cambridgeshire CB25 9AD
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th June 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th June 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 27th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 6th June 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 6th June 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(1 page)
|
(TM01) 17th July 2012 - the day director's appointment was terminated
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th July 2012
filed on: 17th, July 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 16 Union Road Cambridge CB2 1HE on 17th July 2012
filed on: 17th, July 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th July 2012
filed on: 17th, July 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, June 2012
| incorporation
|
Free Download
(18 pages)
|