(CS01) Confirmation statement with no updates 29th February 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 28th February 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 6th, June 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 28th February 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 28th February 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 29th February 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th September 2018. New Address: C/O Coles Accounting (Cambridge) Limited Room 33, Newton Hall Town Street, Newton Cambridge CB22 7ZE. Previous address: Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF England
filed on: 8th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 21st August 2017
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 30th August 2017. New Address: Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF. Previous address: Sheraton House Castle Park Cambridge CB3 0AX United Kingdom
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On 9th May 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 2nd September 2016. New Address: Sheraton House Castle Park Cambridge CB3 0AX. Previous address: Suite 6, Unit 23, Innovation Centre Science Park Milton Road Cambridge CB4 0EY England
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th November 2016 to 28th February 2017
filed on: 20th, May 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 29th February 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 4th March 2016 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd December 2015. New Address: Suite 6, Unit 23, Innovation Centre Science Park Milton Road Cambridge CB4 0EY. Previous address: 111 Chieftain Way Cambridge Cambridgeshire CB4 2EF
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 28th February 2015 with full list of members
filed on: 8th, March 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st June 2014 director's details were changed
filed on: 8th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL on 2nd June 2014
filed on: 2nd, June 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th February 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 7th March 2014: 24000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 28th February 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 19th February 2013
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st February 2013: 24000.00 GBP
filed on: 19th, February 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 31st October 2012 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, November 2011
| incorporation
|
Free Download
(20 pages)
|