(AA) Micro company accounts made up to 2023-07-31
filed on: 30th, April 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Future Business Centre Kings Hedges Road Cambridge CB4 2HY to Guildhall Market Square Cambridge CB2 3QJ on 2024-03-12
filed on: 12th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024-01-31
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-01-31
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-01-31
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-01-31
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-01-31
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-31
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-01-31
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017-02-01
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-02-01
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2017-03-31 to 2017-07-31
filed on: 25th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-31
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-01-31 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2015-03-02 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-01-31 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-03-02: 1.00 GBP
capital
|
|
(AA) Micro company accounts made up to 2014-03-31
filed on: 27th, November 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Mallows Close Comberton Cambridge Cambridgeshire CB23 7GN United Kingdom on 2014-02-18
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-01-31 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Future Business Centre Kings Hedges Road Cambridge CB4 2QT England on 2014-02-18
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2013-01-31 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-01-31 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-01-01 director's details were changed
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 31st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Deepti Agarwal 6 Pearces Yard Grantchester Cambridge CB3 9NZ United Kingdom on 2011-10-24
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-01-15 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 14th, October 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010-09-01 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 13 Fairlea Grange Denbigh Gardens Southampton Hampshire SO16 7EJ on 2010-09-09
filed on: 9th, September 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-01-15 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-01-15 with full list of members
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
(288b) On 2009-06-15 Appointment terminated director
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed accounting sage LIMITEDcertificate issued on 31/03/09
filed on: 27th, March 2009
| change of name
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 19th, March 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 2009-03-06 Director appointed
filed on: 6th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, January 2009
| incorporation
|
Free Download
(12 pages)
|