(CS01) Confirmation statement with updates Fri, 15th Dec 2023
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Mon, 3rd Jul 2023 - the day director's appointment was terminated
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 4th Jul 2023 - the day director's appointment was terminated
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 4th Jul 2023. New Address: Southgate High Street Caerleon Newport NP18 1AG. Previous address: 13 Pretoria Road Cambridge CB4 1HD England
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Mon, 3rd Jul 2023 - the day director's appointment was terminated
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 3rd Jul 2023
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 15th Dec 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Dec 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Dec 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Dec 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Dec 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Dec 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Mar 2017 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 9th May 2017: 100.00 GBP
filed on: 20th, June 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Tue, 9th May 2017 - the day director's appointment was terminated
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
(TM02) Tue, 9th May 2017 - the day secretary's appointment was terminated
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 30th Mar 2017. New Address: 13 Pretoria Road Cambridge CB4 1HD. Previous address: Llwyn Y Brain Mawr Farm Creigiau Cardiff CF15 9SG Wales
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 20th Mar 2017. New Address: Llwyn Y Brain Mawr Farm Creigiau Cardiff CF15 9SG. Previous address: 11/12 Jellicoe Court Atlantic Wharf Cardiff CF10 4AJ Wales
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Wed, 18th Jan 2017 - the day director's appointment was terminated
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 15th Dec 2016
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Wed, 18th Jan 2017 - the day director's appointment was terminated
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) On Wed, 14th Sep 2016 new director was appointed.
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 14th Sep 2016 new director was appointed.
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 22nd Sep 2016
filed on: 22nd, September 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) On Wed, 14th Sep 2016 new director was appointed.
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 14th Sep 2016 new director was appointed.
filed on: 21st, September 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st Apr 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Nov 2015 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 15th Dec 2015 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 23rd Feb 2016: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2014
| incorporation
|
Free Download
(8 pages)
|