(AA) Micro company accounts made up to 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st September 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st September 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 7th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 17th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 17th, January 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st September 2021
filed on: 14th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st September 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20 Station Road Cambridge CB1 2JD on 4th December 2020 to Unit 111 23 King Street Cambridge CB1 1AH
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st September 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st September 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st September 2016
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(9 pages)
|
(RT01) Administrative restoration application
filed on: 7th, June 2016
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st September 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st November 2015 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Essex House 71 Regent Street Cambridge CB2 1AB on 30th September 2015 to 20 Station Road Cambridge CB1 2JD
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st September 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 26th, June 2014
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 4th March 2014
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st September 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd October 2013: 1000.00 GBP
capital
|
|
(AA01) Current accounting period extended from 30th September 2013 to 31st January 2014
filed on: 11th, March 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, September 2012
| incorporation
|
Free Download
(25 pages)
|