(CS01) Confirmation statement with no updates October 12, 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 12, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On May 14, 2022 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 197 High Street Cottenham Cambridge CB24 8RX to 119 Histon Road Cottenham Cambridge CB24 8UQ on April 29, 2022
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 12, 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082502880003, created on September 7, 2021
filed on: 10th, September 2021
| mortgage
|
Free Download
(32 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, September 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control June 24, 2020
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 24, 2020 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 12, 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 12, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 26, 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 26, 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 17, 2019: 200.00 GBP
filed on: 18th, September 2019
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to September 30, 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 12, 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 12, 2018
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, November 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 12, 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082502880002, created on August 10, 2017
filed on: 10th, August 2017
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 12, 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On January 1, 2016 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 12, 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 12, 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from October 31, 2013 to March 31, 2014
filed on: 9th, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 12, 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 28, 2013: 100.00 GBP
filed on: 7th, October 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 23, 2013: 173.00 GBP
filed on: 7th, October 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 6, 2013. Old Address: Reardon Suite Ash House Breckenwood Road Fulbourn Cambridge CB21 5DQ England
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
(AP01) On April 30, 2013 new director was appointed.
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, April 2013
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2012
| incorporation
|
Free Download
(21 pages)
|