(AA) Accounts for a micro company for the period ending on 2023/12/31
filed on: 10th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2024/01/01
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/01/01
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2022/04/17 secretary's details were changed
filed on: 17th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 18th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2022/01/01 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/01/01
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/01/12. New Address: 62 Strathville Road London SW18 4RB. Previous address: Sundial Cottage Joan Shorts Lane Burnham Market King's Lynn PE31 8HJ England
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
(CH03) On 2022/01/01 secretary's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/01/01
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 20th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/01/01
filed on: 1st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/07/29
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/07/29 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 2019/07/29 secretary's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
(CH03) On 2019/07/29 secretary's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 4th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/01/01
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/01/17. New Address: Sundial Cottage Joan Shorts Lane Burnham Market King's Lynn PE31 8HJ. Previous address: 39 Chesterton Road Cambridge CB4 3AN England
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 5th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/01/01
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/05/29
filed on: 29th, May 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 21st, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/01/01
filed on: 1st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 16th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/01
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On 2016/10/13 secretary's details were changed
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/10/13 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/10/13 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 6th, May 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2015/04/01 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/02/16. New Address: 39 Chesterton Road Cambridge CB4 3AN. Previous address: Unit D South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH England
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/01/22 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/02/16
capital
|
|
(AA01) Previous accounting period shortened to 2015/12/31
filed on: 16th, February 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/10/27. New Address: Unit D South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH. Previous address: Unit D Babraham Road Sawston Cambridge Cambridgeshire CB22 3JH England
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, January 2015
| incorporation
|
Free Download
(21 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/01/22
capital
|
|