(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 17th, July 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/23
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 28th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/01/23
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 6th, August 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/01/23
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 21st, December 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 20 Station Road Cambridge CB1 2JD England on 2020/12/04 to Unit 111 23 King Street Cambridge CB1 1AH
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/23
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 26th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/01/23
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 3rd, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/23
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 24th, August 2017
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2017
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/23
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 8th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/23
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/03/18
capital
|
|
(AA01) Extension of accounting period to 2015/07/31 from 2015/01/31
filed on: 24th, October 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Essex House 71 Regent Street Cambridge CB2 1AB on 2015/09/30 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 2015/01/23
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/02/23
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 26th, June 2014
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on 2014/03/04
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/23
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 1st, November 2013
| accounts
|
Free Download
(8 pages)
|
(CH03) On 2013/01/23 secretary's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2013/01/23 director's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/23
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 6th, November 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/23
filed on: 24th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 28th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/01/23
filed on: 24th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 18th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/01/23
filed on: 22nd, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/02/19 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/01/31
filed on: 1st, February 2010
| accounts
|
Free Download
(5 pages)
|
(288c) Secretary's change of particulars
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/02/20 with complete member list
filed on: 20th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/01/31
filed on: 18th, November 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 03/06/2008 from 1 church cottages, green lane upton huntingdon PE28 5YE
filed on: 3rd, June 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/02/28 with complete member list
filed on: 28th, February 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 17th, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 17th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/01/23 Secretary resigned
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/01/23 Secretary resigned
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, January 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 23rd, January 2007
| incorporation
|
Free Download
(16 pages)
|