(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, January 2024
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 24, 2023
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 24, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 20, 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On April 25, 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 24, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 20, 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 20, 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 24, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 24, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 24, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 20, 2016 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 20, 2016 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 20, 2016
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 24, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 4 Cyrus Way Cygnet Park, Hampton Peterborough Cambridgeshire PE7 8HP to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on November 7, 2017
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 24, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 30, 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 24, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 30, 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 18, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 30, 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080515720002
filed on: 29th, June 2013
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return made up to April 30, 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080515720001
filed on: 7th, May 2013
| mortgage
|
Free Download
(25 pages)
|
(SH01) Capital declared on April 30, 2012: 100.00 GBP
filed on: 8th, June 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On June 6, 2012 new director was appointed.
filed on: 6th, June 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On June 6, 2012 new director was appointed.
filed on: 6th, June 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 4, 2012
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2012
| incorporation
|
Free Download
(36 pages)
|