(CS01) Confirmation statement with no updates 29th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 29th June 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2018
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 3rd December 2021 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 1st December 2016
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2021
filed on: 17th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st July 2018
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 15th August 2018
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2018
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 5th March 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 9th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 29th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 21st December 2016
filed on: 21st, December 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd December 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 37 Burgess Road Waterbeach Cambridge CB25 9nd on 30th November 2016 to 7 the Parade, Sudbury Heights Avenue Greenford UB6 0LZ
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 078689270002, created on 29th November 2016
filed on: 30th, November 2016
| mortgage
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 29th November 2016
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th November 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, April 2016
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 078689270001 in full
filed on: 9th, January 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd December 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd December 2015: 1.00 GBP
capital
|
|
(MR01) Registration of charge 078689270001, created on 26th October 2015
filed on: 30th, October 2015
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Hatley Court Burgess Road Waterbeach Cambridge CB25 9ND on 29th December 2014 to 37 Burgess Road Waterbeach Cambridge CB25 9ND
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On 13th February 2012 director's details were changed
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd December 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd December 2013
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th January 2014: 1.00 GBP
capital
|
|
(CH01) On 1st June 2013 director's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, July 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 37 Burgess Road Cambridge CB25 9ND United Kingdom on 9th May 2013
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st December 2012 to 31st March 2013
filed on: 25th, March 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd December 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, December 2011
| incorporation
|
Free Download
(36 pages)
|