(CS01) Confirmation statement with no updates Thu, 25th Jan 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 22nd Jan 2024. New Address: The Quad Cambridge No 9 Journey Campus Castle Park Cambridge CB3 0AX. Previous address: Sheraton House Castle Park Cambridge CB3 0AX England
filed on: 22nd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Jan 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 9th Jan 2023 new director was appointed.
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Dec 2022
filed on: 4th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 7th Mar 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wed, 21st Apr 2021
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Dec 2021 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Dec 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 21st Apr 2021. New Address: Sheraton House Castle Park Cambridge CB3 0AX. Previous address: 139 High Street Cottenham Cambridge CB24 8SD England
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 11th Mar 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 11th Mar 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 11th Mar 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Tue, 9th Mar 2021 - the day director's appointment was terminated
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 2nd Dec 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Dec 2019
filed on: 5th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 10th Aug 2019. New Address: 139 High Street Cottenham Cambridge CB24 8SD. Previous address: 139 139 High Street Cottenham Cambridge CB24 8SD United Kingdom
filed on: 10th, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2018
| incorporation
|
Free Download
(14 pages)
|
(SH01) Capital declared on Mon, 3rd Dec 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|