AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 18th, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th August 2023
filed on: 14th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 14th, October 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th August 2022
filed on: 6th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 11th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th August 2021
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 15 Market Passage Cambridge Cambs CB2 3PF. Change occurred on Thursday 20th May 2021. Company's previous address: 11 Old Steine Brighton East Sussex BN1 1EJ England.
filed on: 20th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, September 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th August 2020
filed on: 23rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 29th August 2019
filed on: 19th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th August 2018
filed on: 2nd, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Old Steine Brighton East Sussex BN1 1EJ. Change occurred on Sunday 18th February 2018. Company's previous address: Sheraton House Castle Park Cambridge Cambs CB3 0AX England.
filed on: 18th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Sheraton House Castle Park Cambridge Cambs CB3 0AX. Change occurred on Sunday 21st January 2018. Company's previous address: 355 Newmarket Road Cambridge Cambs CB5 8JG.
filed on: 21st, January 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 18th January 2018 director's details were changed
filed on: 21st, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 4th, December 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th August 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 29th August 2016
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th August 2015
filed on: 12th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 12th September 2015
|
capital |
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th August 2014
filed on: 4th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 4th November 2014
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th August 2013
filed on: 29th, October 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, September 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 1st May 2013 from 2Nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS United Kingdom
filed on: 1st, May 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 9th October 2012 from C/O Ensors St Johns Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom
filed on: 9th, October 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th August 2012
filed on: 9th, October 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd May 2012
filed on: 23rd, May 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 23rd May 2012.
filed on: 23rd, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 23rd May 2012.
filed on: 23rd, May 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 23rd May 2012 from 17 Cleveland View South Bents Sunderland Tyne and Wear SR6 8AP
filed on: 23rd, May 2012
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 23rd May 2012
filed on: 23rd, May 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 31st August 2012 to Saturday 31st March 2012
filed on: 16th, May 2012
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 28th, September 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th August 2011
filed on: 17th, September 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 11th January 2011
filed on: 11th, January 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 10th January 2011
filed on: 10th, January 2011
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 22nd, November 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th August 2010
filed on: 13th, September 2010
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th August 2010
filed on: 13th, August 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 27th April 2010
filed on: 27th, April 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 27th April 2010.
filed on: 27th, April 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th February 2010.
filed on: 10th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 17th, September 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Friday 11th September 2009 - Annual return with full member list
filed on: 11th, September 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 13th, October 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, August 2008
|
incorporation |
Free Download
(14 pages)
|