(CS01) Confirmation statement with no updates 2023/11/27
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022/08/07
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/07/31
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/11/27
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 4th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/11/27
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2020/11/01
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 24th, April 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2020/11/01
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/11/27
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/11/01
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/07/25
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 30th, April 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/11/07
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/11/07
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/11/07
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/07/25
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/05/24
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/05/24
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/05/24 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Helions Park Gardens Haverhill CB9 8BW England on 2019/05/24 to 16 Ringstone Duxford Cambridge CB22 4GY
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/05/24
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/07/25
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Harvest House High Street Babraham Cambridge CB22 3AG on 2018/06/11 to 8 Helions Park Gardens Haverhill CB9 8BW
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 13th, April 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/08/01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/25
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/08/01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2017/04/06
filed on: 18th, May 2017
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 11th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/07/25
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 5th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/25
filed on: 16th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/16
capital
|
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/07/31
filed on: 22nd, May 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 18th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/25
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/08/18
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 14th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/01/20 from 27 High Street Great Shelford Cambridge CB22 5EH England
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/01/20 from Harvest House High Street Babraham Cambridge CB22 3AG England
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/25
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/08/07
capital
|
|
(AD01) Change of registered office on 2012/09/27 from 2 Skiver Close Sawston Cambridge CB22 3UN United Kingdom
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, July 2012
| incorporation
|
Free Download
(7 pages)
|