CS01 |
Confirmation statement with updates May 31, 2023
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, April 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, September 2022
|
accounts |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, July 2022
|
capital |
Free Download
(2 pages)
|
AD01 |
New registered office address 95 Beaumont Road Cambridge Cambridgeshire CB1 8PX. Change occurred on July 22, 2022. Company's previous address: Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE.
filed on: 22nd, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 31, 2022
filed on: 8th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, November 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2020
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On May 31, 2020 new director was appointed.
filed on: 11th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 8, 2019 new director was appointed.
filed on: 3rd, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 8, 2019 director's details were changed
filed on: 3rd, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 7th, August 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2019
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, August 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 3rd, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 31, 2017
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On May 15, 2017 new director was appointed.
filed on: 22nd, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2016
filed on: 31st, May 2016
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 085509410003, created on March 30, 2016
filed on: 16th, April 2016
|
mortgage |
Free Download
(40 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 31st, August 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2015
filed on: 4th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, October 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2014
filed on: 2nd, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 2, 2014: 100.00 GBP
|
capital |
|
AD01 |
Company moved to new address on December 12, 2013. Old Address: 4 the Mill Copley Hill Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN United Kingdom
filed on: 12th, December 2013
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2014 to March 31, 2014
filed on: 13th, September 2013
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 085509410002
filed on: 13th, September 2013
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 085509410001
filed on: 16th, July 2013
|
mortgage |
Free Download
(44 pages)
|
CH01 |
On June 21, 2013 director's details were changed
filed on: 21st, June 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 21, 2013 director's details were changed
filed on: 21st, June 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2013
|
incorporation |
Free Download
(8 pages)
|