AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 11th, August 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2023
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 25th, November 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2022
filed on: 5th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Tennyson House Cambridge Business Park Cambridge CB4 0WZ.
filed on: 10th, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Beaufort House 12 Abingdon Road London W8 6AF. Change occurred on February 9, 2022. Company's previous address: Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ.
filed on: 9th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to November 30, 2020
filed on: 16th, November 2021
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2020 to November 29, 2020
filed on: 16th, August 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 12, 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to November 30, 2019
filed on: 7th, January 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to November 30, 2018
filed on: 2nd, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2019
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to November 30, 2017
filed on: 21st, August 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On June 12, 2018 director's details were changed
filed on: 26th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2018
filed on: 26th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 12, 2018
filed on: 26th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 12, 2018
filed on: 25th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 31, 2010 director's details were changed
filed on: 2nd, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to November 30, 2016
filed on: 21st, August 2017
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 12, 2017
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2016
filed on: 27th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 27, 2016: 2.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to November 30, 2015
filed on: 19th, April 2016
|
accounts |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to November 30, 2014
filed on: 4th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2015
filed on: 13th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 13, 2015: 2.00 GBP
|
capital |
|
AD01 |
New registered office address Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ. Change occurred on May 8, 2015. Company's previous address: The Quorum, Barnwell Road Cambridge Cambridgeshire CB5 8RE.
filed on: 8th, May 2015
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2015 to November 30, 2014
filed on: 6th, February 2015
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2014
filed on: 12th, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2014
filed on: 19th, June 2014
|
annual return |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to December 10, 2013 (was March 31, 2014).
filed on: 22nd, May 2014
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 10, 2012
filed on: 16th, September 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2013
filed on: 26th, June 2013
|
annual return |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2012
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 10, 2011
filed on: 7th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2012
filed on: 11th, July 2012
|
annual return |
Free Download
(5 pages)
|
CH03 |
On June 1, 2012 secretary's details were changed
filed on: 9th, July 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 1, 2012 director's details were changed
filed on: 9th, July 2012
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 10, 2010
filed on: 1st, November 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2011
filed on: 29th, July 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On June 12, 2011 director's details were changed
filed on: 29th, July 2011
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 10, 2009
filed on: 21st, January 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2010
filed on: 27th, July 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On June 12, 2010 director's details were changed
filed on: 27th, July 2010
|
officers |
Free Download
(2 pages)
|
363a |
Period up to July 27, 2009 - Annual return with full member list
filed on: 27th, July 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 10, 2008
filed on: 15th, April 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to September 16, 2008 - Annual return with full member list
filed on: 16th, September 2008
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/06/2008 to 10/12/2008
filed on: 26th, June 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2007
|
incorporation |
Free Download
(17 pages)
|