(CH01) On 24th January 2024 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th August 2023
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th August 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 22nd, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th August 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th August 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 30th April 2018
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 21st December 2016
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st May 2019
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st May 2019
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st May 2019
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Hills Road Cambridge Cambs United Kingdom on 19th March 2019 to 2 Hills Road Cambridge Cambridgeshire CB2 1JP
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th August 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th August 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 22nd December 2016
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd December 2016
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd December 2016
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd December 2016
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd December 2016
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd December 2016
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th August 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Power House Gunpowder Mill Waltham Abbey Essex EN9 1BN on 24th February 2016 to 2 Hills Road Cambridge Cambs
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(AP04) On 1st December 2015, company appointed a new person to the position of a secretary
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th August 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 16th September 2014: 4.00 GBP
filed on: 23rd, September 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, September 2014
| resolution
|
|
(SH01) Statement of Capital on 6th August 2014: 2.00 GBP
filed on: 22nd, August 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 82 St John Street London EC1M 4JN United Kingdom on 22nd August 2014 to The Power House Gunpowder Mill Waltham Abbey Essex EN9 1BN
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th August 2014
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th August 2014
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th August 2014
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th August 2014
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th August 2014
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th August 2014
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|