CS01 |
Confirmation statement with no updates Sat, 3rd Feb 2024
filed on: 20th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Feb 2023
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 13th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Feb 2022
filed on: 10th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Feb 2021
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Feb 2020
filed on: 5th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Feb 2019
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sun, 10th Apr 2016
filed on: 25th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Feb 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, September 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return up to Wed, 3rd Feb 2016
filed on: 1st, September 2017
|
annual return |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Feb 2017
filed on: 1st, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 1st, September 2017
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, May 2016
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2016
|
gazette |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 8th, April 2015
|
change of name |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 197 Histon Road Cambridge CB4 3HL on Fri, 20th Mar 2015 to 36 Carters Way Swavesey Cambridge CB24 4RZ
filed on: 20th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Feb 2015
filed on: 5th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 1st, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 3rd Feb 2014
filed on: 3rd, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 3rd Mar 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 8th, October 2013
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Tue, 5th Feb 2013 director's details were changed
filed on: 5th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Feb 2013
filed on: 5th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Thu, 6th Dec 2012
filed on: 6th, December 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Feb 2012
filed on: 7th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, June 2011
|
accounts |
|
AD01 |
Company moved to new address on Tue, 10th May 2011. Old Address: 14 Riddy Close Hauxton Cambridge Cambs CB22 5TD United Kingdom
filed on: 10th, May 2011
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Thu, 31st Mar 2011 from Mon, 28th Feb 2011
filed on: 5th, May 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Feb 2011
filed on: 21st, February 2011
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 1st Mar 2010: 100.00 GBP
filed on: 10th, March 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, March 2010
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, March 2010
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2010
|
incorporation |
Free Download
(49 pages)
|