(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, October 2023
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, May 2023
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/04/25
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/05/10
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 29th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2020/12/31
filed on: 29th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/10
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened to 2020/01/31, originally was 2020/03/31.
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/05/10
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019/12/16
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/12/16
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020/01/06
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, July 2019
| resolution
|
Free Download
(23 pages)
|
(SH02) Sub-division of shares on 2019/07/12
filed on: 29th, July 2019
| capital
|
Free Download
(4 pages)
|
(TM01) 2019/07/12 - the day director's appointment was terminated
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/07/12 - the day director's appointment was terminated
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/07/12.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/10
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2019/03/31
filed on: 10th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 10th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2018/05/31 to 2018/09/30
filed on: 9th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/05/10
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2018/04/03 - the day director's appointment was terminated
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 9th, May 2018
| resolution
|
Free Download
(22 pages)
|
(SH06) Shares cancellation. Statement of capital on 2018/04/2475.00 GBP
filed on: 9th, May 2018
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 9th, May 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 105.00 GBP is the capital in company's statement on 2018/01/12
filed on: 11th, April 2018
| capital
|
Free Download
(3 pages)
|
(TM01) 2018/02/28 - the day director's appointment was terminated
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/02/28 - the day director's appointment was terminated
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/01/12.
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/01/12
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/01/12
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/01/12.
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/01/12
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/01/12
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/01/12
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/01/12. New Address: 137 Station Road Impington Cambridge CB24 9NP. Previous address: 11 Signet Court Swann Road Cambridge CB5 8LA England
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, May 2017
| incorporation
|
Free Download
(21 pages)
|