(CS01) Confirmation statement with no updates 2023-04-03
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 30th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-04-03
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-04-30
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-04-03
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-04-30
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 13 Heywood Gate Ashland Milton Keynes MK6 4AS England to 29 Quantock Crescent Emerson Valley Milton Keynes MK4 2AG on 2020-04-09
filed on: 9th, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-03-01 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-03-01
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-04-03
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-04-30
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-04-03
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-04-30
filed on: 24th, January 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2018-04-17
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-04-30
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2018-04-17 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 53 Hampden Gardens Cambridge CB1 3EL to 13 Heywood Gate Ashland Milton Keynes MK6 4AS on 2018-04-07
filed on: 7th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-04-07
filed on: 7th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-14
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 18th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-04-14 with full list of members
filed on: 18th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 28th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-04-14 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-05-07: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 17th, January 2015
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22B Godesdone Road Cambridge CB5 8HR United Kingdom to 53 Hampden Gardens Cambridge CB1 3EL on 2014-09-27
filed on: 27th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-04-14 with full list of members
filed on: 27th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-27: 100.00 GBP
capital
|
|
(CH01) On 2014-03-01 director's details were changed
filed on: 27th, September 2014
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, August 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 11th, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2013-04-14 with full list of members
filed on: 28th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-10-01 director's details were changed
filed on: 27th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18 Warren Court Hampton Hargate Peterborough Uk PE7 8HA United Kingdom on 2013-03-16
filed on: 16th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 25th, July 2012
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2012-02-15 director's details were changed
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-04-14, no shareholders list
filed on: 25th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Chambers Drive Arbury Park Cambridge CB4 2GP United Kingdom on 2012-06-23
filed on: 23rd, June 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 9th, January 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2011-04-14 with full list of members
filed on: 12th, May 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, April 2010
| incorporation
|
Free Download
(23 pages)
|