PSC07 |
Cessation of a person with significant control 2023-12-01
filed on: 15th, January 2024
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-11-28
filed on: 11th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 4th, October 2023
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-28
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-12-13
filed on: 19th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022-12-13 director's details were changed
filed on: 19th, December 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-12-13
filed on: 16th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022-12-13 director's details were changed
filed on: 16th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 13th, December 2022
|
accounts |
Free Download
(23 pages)
|
CH01 |
On 2022-09-25 director's details were changed
filed on: 20th, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-05-01
filed on: 15th, July 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-01
filed on: 15th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-01
filed on: 15th, July 2022
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-01-01
filed on: 10th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022-05-06
filed on: 6th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021-12-21 director's details were changed
filed on: 6th, May 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-01-01
filed on: 6th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-01-01
filed on: 6th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 31st, December 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-28
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-08-19 director's details were changed
filed on: 1st, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-01-01
filed on: 13th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-01-01
filed on: 13th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-28
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 24th, December 2020
|
accounts |
Free Download
(22 pages)
|
MR01 |
Registration of charge 083107540001, created on 2020-10-29
filed on: 11th, November 2020
|
mortgage |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-28
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 10th, October 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-28
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 26th, September 2018
|
accounts |
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 12th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 12th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-28
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2013-04-22 director's details were changed
filed on: 26th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-09-01
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 1st, August 2017
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 2017-02-28 director's details were changed
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-28
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 21st, August 2016
|
accounts |
Free Download
(21 pages)
|
AA |
Small company accounts for the period up to 2014-12-31
filed on: 9th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-28
filed on: 10th, December 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015-12-02 director's details were changed
filed on: 2nd, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-12-02 director's details were changed
filed on: 2nd, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ. Change occurred on 2015-04-28. Company's previous address: The Quorum Barnwell Road Cambridge CB5 8RE.
filed on: 28th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-28
filed on: 4th, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 4th, September 2014
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-15
filed on: 15th, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-28
filed on: 17th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-17: 100.00 GBP
|
capital |
|
AA01 |
Current accounting period extended from 2013-11-30 to 2013-12-31
filed on: 17th, April 2013
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, November 2012
|
incorporation |
Free Download
(52 pages)
|