(CS01) Confirmation statement with no updates Wednesday 29th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on Saturday 23rd July 2022
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 23rd July 2022
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 23rd July 2022
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 23rd July 2022.
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Saturday 23rd July 2022
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 26th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address De Jure Chambers, F21 Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, CB25 9QE. Change occurred on Thursday 7th April 2022. Company's previous address: 54 Providence Way Waterbeach Cambridge Cambridgeshire CB25 9QJ.
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 26th June 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 20th, October 2021
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 26th June 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th June 2019
filed on: 21st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(10 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 26th June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Saturday 26th November 2016.
filed on: 16th, March 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 21st November 2016.
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to Sunday 26th June 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 16th February 2016 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on Tuesday 8th December 2015
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|