(CS01) Confirmation statement with updates September 8, 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 20, 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 6, 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 6, 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 6, 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 13, 2020
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 20, 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 20, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 20, 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 20, 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 20, 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 5, 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On September 5, 2017 secretary's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On September 5, 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 5, 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 20, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Atlas Building 68 Stirling Way Papworth Cambridge Cambridgeshire CB23 3GY to Greetwell Place Lime Kiln Way Lincoln LN2 4US on April 11, 2016
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 20, 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 20, 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 22, 2014: 300.00 GBP
capital
|
|
(AA01) Extension of current accouting period to December 31, 2014
filed on: 6th, November 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, September 2013
| incorporation
|
|