CH01 |
On December 8, 2023 director's details were changed
filed on: 8th, December 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 8, 2023
filed on: 8th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 8, 2023
filed on: 8th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 8, 2023 director's details were changed
filed on: 8th, December 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On December 8, 2023 secretary's details were changed
filed on: 8th, December 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lakin Rose Limited Pioneer House Vision Park, Histon Cambridge Cambridgeshire CB24 9NL to Salisbury House Station Road Cambridge CB1 2LA on December 5, 2023
filed on: 5th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 31, 2023
filed on: 31st, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 31, 2022
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2021
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 24, 2021 director's details were changed
filed on: 24th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 5, 2021 director's details were changed
filed on: 6th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 4, 2021
filed on: 6th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 4, 2021
filed on: 6th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 5, 2021 director's details were changed
filed on: 6th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, May 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 31, 2020
filed on: 31st, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 31, 2019
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, August 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 31, 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, July 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 31, 2016 with full list of members
filed on: 31st, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, November 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 31, 2015 with full list of members
filed on: 27th, April 2015
|
annual return |
Free Download
|
SH01 |
Capital declared on April 27, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, August 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 31, 2014 with full list of members
filed on: 29th, April 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 15, 2014. Old Address: 1 the Causeway Burwell Cambridge Cambridgeshire CB25 0HA England
filed on: 15th, April 2014
|
address |
Free Download
(1 page)
|
CH01 |
On April 15, 2014 director's details were changed
filed on: 15th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 15, 2014 director's details were changed
filed on: 15th, April 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On April 15, 2014 secretary's details were changed
filed on: 15th, April 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, June 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 31, 2013 with full list of members
filed on: 8th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 31, 2012 with full list of members
filed on: 10th, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 6th, October 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 31, 2011 with full list of members
filed on: 11th, April 2011
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2011 to March 31, 2011
filed on: 18th, May 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2010
|
incorporation |
Free Download
(36 pages)
|