(CS01) Confirmation statement with no updates Fri, 1st Mar 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Feb 2024 director's details were changed
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Mar 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Fri, 2nd Mar 2018
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 2nd Mar 2018
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 2nd Mar 2018
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, April 2022
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, March 2022
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 30th Mar 2022. New Address: 2 Hills Road Cambridge CB2 1JP. Previous address: Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sat, 30th Apr 2022 to Thu, 31st Mar 2022
filed on: 30th, March 2022
| accounts
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 30th, March 2022
| incorporation
|
Free Download
(18 pages)
|
(AP01) On Fri, 18th Mar 2022 new director was appointed.
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 18th Mar 2022 - the day director's appointment was terminated
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 18th Mar 2022 - the day director's appointment was terminated
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 18th Mar 2022 new director was appointed.
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 18th Mar 2022 new director was appointed.
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076209680002, created on Fri, 18th Mar 2022
filed on: 22nd, March 2022
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th May 2021
filed on: 9th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 26th, July 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tue, 8th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Apr 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 21st Apr 2017
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 21st Apr 2017
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 20th Apr 2018
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting reference date changed from Fri, 31st Mar 2017 to Sun, 30th Apr 2017
filed on: 6th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 20th Apr 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Wed, 4th May 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Mon, 4th May 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 1st Sep 2014. New Address: Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT. Previous address: Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sun, 4th May 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to Sat, 4th May 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, June 2012
| resolution
|
Free Download
(22 pages)
|
(AR01) Annual return drawn up to Fri, 4th May 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 21st Feb 2012 new director was appointed.
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, January 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 3rd, January 2012
| resolution
|
Free Download
(21 pages)
|
(SH01) Capital declared on Wed, 21st Dec 2011: 400.00 GBP
filed on: 3rd, January 2012
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st May 2012 to Sat, 31st Mar 2012
filed on: 14th, November 2011
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, September 2011
| mortgage
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on Thu, 2nd Jun 2011. Old Address: C/O Greenwoods Solicitors Llp Monkstone House City Road Peterborough PE1 1JE United Kingdom
filed on: 2nd, June 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2011
| incorporation
|
Free Download
(7 pages)
|