(CS01) Confirmation statement with no updates Tue, 17th Sep 2024
filed on: 1st, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Jun 2024
filed on: 25th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Sat, 1st Jul 2023 - 9174.00 GBP
filed on: 26th, September 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Sep 2023
filed on: 17th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Wed, 15th Mar 2023
filed on: 27th, March 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 15th Mar 2023
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 27th Nov 2022
filed on: 27th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 1st Jul 2022: 9225.00 GBP
filed on: 13th, November 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 25th May 2022 new director was appointed.
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 10th Apr 2016
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 27th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Nov 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 49 Suez Road Cambridge CB1 3QB on Fri, 7th Jul 2017 to Unit 7, Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Nov 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th Nov 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 12th Jan 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th Nov 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 30th Sep 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 2a Mawson Road Cambridge CB1 2EA on Wed, 1st Oct 2014 to 49 Suez Road Cambridge CB1 3QB
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Sep 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th Jun 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 1st Jul 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th Jun 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2012
filed on: 30th, March 2013
| accounts
|
Free Download
(11 pages)
|
(AP01) On Sat, 12th Jan 2013 new director was appointed.
filed on: 12th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 3rd Jan 2013. Old Address: 5 Barnwell Business Park, Cambridge Cambridgeshire CB5 8UX United Kingdom
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Jun 2012
filed on: 18th, August 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 13th Jun 2012
filed on: 13th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 4th Apr 2012 new director was appointed.
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 1st Jul 2011: 3.00 GBP
filed on: 16th, February 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 16th Feb 2012 new director was appointed.
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 16th Feb 2012
filed on: 16th, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 30th Jun 2011
filed on: 1st, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 4th Apr 2011. Old Address: 104 Tamarin Gardens Cambridge Cambridgeshire CB1 9GJ England
filed on: 4th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 30th Jun 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 19th Jul 2010. Old Address: 489 Newmarket Road Cambridge Cambridgeshire CB5 8JJ United Kingdom
filed on: 19th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th Jun 2010
filed on: 19th, July 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 7th Jan 2010. Old Address: 104 Tamarin Gardens Cambridge Cambridgeshire CB1 9GJ United Kingdom
filed on: 7th, January 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sat, 7th Nov 2009. Old Address: 1a Crowthorne Close Cambridge Cambridgeshire CB1 9LZ United Kingdom
filed on: 7th, November 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2009
| incorporation
|
Free Download
(14 pages)
|