(CS01) Confirmation statement with updates Sunday 12th November 2023
filed on: 20th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sunday 12th November 2023
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Sunday 12th November 2023 secretary's details were changed
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 12th November 2023 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 12th November 2023
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 12th November 2023
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(8 pages)
|
(SH01) 15002.00 GBP is the capital in company's statement on Wednesday 15th March 2023
filed on: 23rd, November 2023
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address Suite 5 the Old Granary Oakington Road Westwick Cambridgeshire CB24 3AR. Change occurred on Thursday 23rd November 2023. Company's previous address: 30a High Street over Cambridgeshire CB24 5nd.
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 12th November 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 12th November 2021
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Friday 19th February 2021
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Friday 12th November 2021) of a secretary
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th November 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 30a High Street over Cambridgeshire CB24 5nd. Change occurred on Thursday 10th October 2019. Company's previous address: The Grange 20 Market Street Swavesey Cambridge Cambridgeshire CB24 4QG.
filed on: 10th, October 2019
| address
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 12th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 12th November 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 12th November 2016
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th November 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 26th November 2015
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th November 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th November 2013
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 11th, July 2013
| incorporation
|
Free Download
(12 pages)
|
(AA01) Accounting period extended to Monday 31st March 2014. Originally it was Saturday 30th November 2013
filed on: 13th, November 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, November 2012
| incorporation
|
Free Download
(22 pages)
|