(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 1st Floor Offices, Newnham Mill Newnham Road Cambridge CB3 9EY England to 27 High Street Chesterton Cambridge CB4 1NQ on Wednesday 16th August 2023
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 4th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 29th December 2022 director's details were changed
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 19th, May 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 24th February 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 26th November 2021 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 26th November 2021 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 26th November 2021 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 8th March 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On Friday 12th March 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 7 37-42 Charlotte Road London EC2A 3PG United Kingdom to 1st Floor Offices, Newnham Mill Newnham Road Cambridge CB3 9EY on Monday 8th March 2021
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 4th January 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 11th November 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 7th March 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th January 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Thursday 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Tuesday 18th June 2019
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 4th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 15th July 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Wednesday 31st January 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Tuesday 3rd July 2018.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 4th January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On Monday 1st January 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st January 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st January 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 1st January 2018
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 1180008.16 GBP is the capital in company's statement on Friday 7th April 2017
filed on: 19th, April 2017
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 105484590001, created on Friday 31st March 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 105484590002, created on Friday 31st March 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
(38 pages)
|
(SH01) 825008.16 GBP is the capital in company's statement on Tuesday 21st March 2017
filed on: 29th, March 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, March 2017
| resolution
|
Free Download
(35 pages)
|
(NEWINC) Company registration
filed on: 5th, January 2017
| incorporation
|
Free Download
|