(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control October 14, 2020
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 6, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 14, 2020 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 6, 2022
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 6, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 6, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 6, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 57 Gunhild Way Cambridge CB1 8QZ. Change occurred on March 14, 2019. Company's previous address: 57 57 Gunhild Way Cambridge Cambridgeshire CB1 8QZ United Kingdom.
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 57 57 Gunhild Way Cambridge Cambridgeshire CB1 8QZ. Change occurred on March 1, 2019. Company's previous address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England.
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW. Change occurred on June 1, 2018. Company's previous address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England.
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 6, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW. Change occurred on March 21, 2018. Company's previous address: 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England.
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 20th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 6, 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 4th Floor International House Queens Road Brighton East Sussex BN1 3XE. Change occurred on March 30, 2017. Company's previous address: PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL England.
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL. Change occurred on August 18, 2016. Company's previous address: 51 Cambridge Place Cambridge CB2 1NS England.
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On November 6, 2015 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 51 Cambridge Place Cambridge CB2 1NS. Change occurred on April 20, 2016. Company's previous address: 4th Floor International House Queens Road Brighton BN1 3XE England.
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 4th Floor International House Queens Road Brighton BN1 3XE. Change occurred on January 19, 2016. Company's previous address: 57 Gunhild Way Cambridge CB1 8QZ England.
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On October 5, 2015 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 57 Gunhild Way Cambridge CB1 8QZ. Change occurred on October 2, 2015. Company's previous address: 31 Vernon Road Chester CH1 4JT.
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 14, 2015: 1.00 GBP
capital
|
|
(CH01) On February 5, 2015 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 31 Vernon Road Chester CH1 4JT. Change occurred on October 9, 2014. Company's previous address: Tregaron Bradley Lane Hyde Lea Stafford Staffordshire ST18 9BQ.
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2014
filed on: 21st, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 21, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on August 28, 2013. Old Address: C/O Ebs Ltd Innovation Centre Gallows Hill Warwick CV34 9AE England
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 28, 2013
filed on: 28th, August 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2013
| incorporation
|
Free Download
(25 pages)
|