(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jan 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 8th Jun 2023. New Address: 81 Anson Road Upper Cambourne Cambourne Cambridgeshire CB23 6DJ. Previous address: 81 Anson Road Upper Cambourne Cambridge Cambridgeshire CB23 6DJ England
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 8th Jun 2023. New Address: 81 Anson Road Upper Cambourne Cambridge Cambridgeshire CB23 6DJ. Previous address: Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester Greater Manchester M12 6AE
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 19th Jan 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Feb 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 9th Feb 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 6th Nov 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 4th Nov 2020. New Address: Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester Greater Manchester M12 6AE. Previous address: 10 Jesus Lane Cambridge CB5 8BA England
filed on: 4th, November 2020
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Thu, 28th Feb 2019 to Wed, 31st Jul 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 9th Feb 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 15th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Feb 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 6th, June 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 14th Apr 2016 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 9th Feb 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 10th Feb 2016: 5.00 GBP
capital
|
|
(SH01) Capital declared on Thu, 26th Nov 2015: 5.00 GBP
filed on: 16th, December 2015
| capital
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 26th Nov 2015: 5.00 GBP
filed on: 16th, December 2015
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, December 2015
| resolution
|
Free Download
(31 pages)
|
(SH01) Capital declared on Thu, 26th Nov 2015: 5.00 GBP
filed on: 16th, December 2015
| capital
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 16th Oct 2015. New Address: 10 Jesus Lane Cambridge CB5 8BA. Previous address: 81 Anson Road Anson Road Upper Cambourne Cambridge CB23 6DJ England
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 10th Aug 2015. New Address: 81 Anson Road Anson Road Upper Cambourne Cambridge CB23 6DJ. Previous address: 28 Howard House Welwyn Garden City AL8 6PB England
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Mon, 9th Feb 2015: 1.00 GBP
capital
|
|