(AA) Micro company accounts made up to 31st December 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th July 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th July 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 13th June 2022: 183.05 USD
filed on: 5th, July 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 5th July 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 24th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 1st June 2021: 183.05 USD
filed on: 24th, August 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th February 2021: 181.34 USD
filed on: 19th, August 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th February 2021: 181.26 USD
filed on: 18th, August 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2nd August 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd August 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st August 2018 to 31st December 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 20th December 2018: 126.04 USD
filed on: 4th, January 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd August 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 22nd August 2018
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 25th April 2018: 117.82 USD
filed on: 1st, June 2018
| capital
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 3rd August 2017
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th January 2018: 104.44 GBP
filed on: 27th, February 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 23rd, February 2018
| resolution
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 23rd, February 2018
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th February 2018
filed on: 8th, February 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th February 2018. New Address: Stirling House Stirling House Denny End Road Cambridge CB25 9QE. Previous address: 5 Longworth Avenue Longworth Avenue Chesterton Cambridge CB4 1GU United Kingdom
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 25th October 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd August 2017
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 9th October 2017: 102.42 USD
filed on: 19th, October 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 18th, October 2017
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, August 2017
| incorporation
|
Free Download
(10 pages)
|