(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 5, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 10, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
|
(AD01) Registered office address changed from Shakespeare House 42 Newmarket Road Cambridge CB5 8EP United Kingdom to 50/60 Station Road Cambridge CB1 2JH on December 7, 2021
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On June 1, 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from 31 Anworth Close Woodford Green IG8 0DR England to 63 Wellington Road Enfield EN1 2PH at an unknown date
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 10, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 3, 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On June 1, 2021 secretary's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from 106 Long Road Cambridge CB2 8HF to 31 Anworth Close Woodford Green IG8 0DR at an unknown date
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 16, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 16, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 16, 2018
filed on: 23rd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 16, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 16, 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on August 21, 2015: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 16, 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(16 pages)
|
(CH01) On February 10, 2014 director's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 16, 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(9 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 2nd, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 16, 2012 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(17 pages)
|
(AD02) Notification of SAIL
filed on: 13th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 16, 2012 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: June 12, 2012
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On June 12, 2012 new director was appointed.
filed on: 12th, June 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 3, 2011: 20.00 GBP
filed on: 17th, October 2011
| capital
|
Free Download
(4 pages)
|
(AP01) On October 11, 2011 new director was appointed.
filed on: 11th, October 2011
| officers
|
Free Download
(5 pages)
|
(AP01) On October 11, 2011 new director was appointed.
filed on: 11th, October 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On October 11, 2011 new director was appointed.
filed on: 11th, October 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2011
| incorporation
|
Free Download
(23 pages)
|