AA |
Micro company accounts made up to 30th April 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2023
filed on: 25th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 29th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2022
filed on: 20th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2021
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 24th September 2019 director's details were changed
filed on: 10th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th September 2019
filed on: 10th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th September 2019
filed on: 10th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 24th September 2019. New Address: 166 Coldhams Lane Cambridge CB1 3HH. Previous address: Cedar House 41 Thorpe Road Norwich NR1 1ES England
filed on: 24th, September 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd August 2019
filed on: 2nd, August 2019
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 4th April 2017
filed on: 8th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th May 2019
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2019
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2018
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 21st April 2017 director's details were changed
filed on: 25th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st April 2017
filed on: 21st, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 4th April 2017 director's details were changed
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, April 2017
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 4th April 2017: 100.00 GBP
|
capital |
|