(CH01) On October 6, 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cart House 2, Copley Hill Business Park Cambridge Road Babraham Cambridge CB22 3GN England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on May 12, 2021
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 12, 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 15, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 15, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 20, 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 20, 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 st. Michaels Place Flat 4 Brighton East Sussex BN1 3FT to Cart House 2, Copley Hill Business Park Cambridge Road Babraham Cambridge CB22 3GN on August 20, 2019
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 26, 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 15, 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on April 30, 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 15, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 15, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 15, 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 17, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 15, 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 23rd, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 15, 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 15, 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 7th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 15, 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 12th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on February 22, 2011. Old Address: 49a Hills Avenue Cambridge Cambridgeshire CB1 7UZ United Kingdom
filed on: 22nd, February 2011
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 15, 2010
filed on: 15th, October 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 15, 2010 with full list of members
filed on: 15th, October 2010
| annual return
|
Free Download
(3 pages)
|
(AP03) On May 28, 2010 - new secretary appointed
filed on: 28th, May 2010
| officers
|
Free Download
(1 page)
|
(CH03) On January 12, 2010 secretary's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On January 12, 2010 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 12, 2010. Old Address: 2a Kingston Street Cambridge CB1 2NU United Kingdom
filed on: 12th, January 2010
| address
|
Free Download
(1 page)
|
(CH03) On January 12, 2010 secretary's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, October 2009
| incorporation
|
Free Download
(22 pages)
|