CS01 |
Confirmation statement with no updates Thursday 5th October 2023
filed on: 9th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th October 2022
filed on: 14th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 20th, September 2022
|
accounts |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 23rd November 2021
filed on: 29th, November 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 26th November 2021 director's details were changed
filed on: 26th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Barnwell House Barnwell Business Park Cambridge Cambridgeshire CB5 8UU. Change occurred on Friday 26th November 2021. Company's previous address: 2 Hills Road Cambridge Cambs CB2 1JP.
filed on: 26th, November 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 26th November 2021 director's details were changed
filed on: 26th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 26th November 2021 director's details were changed
filed on: 26th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th October 2021
filed on: 15th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 21st, August 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Monday 16th November 2020 director's details were changed
filed on: 16th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 5th October 2020
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 1st October 2020.
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 24th, September 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 13th May 2020.
filed on: 27th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 24th July 2019
filed on: 16th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 5th October 2019
filed on: 16th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 16th October 2018
filed on: 16th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 5th October 2018
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 3rd, August 2018
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th April 2018
filed on: 15th, May 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 3rd October 2017
filed on: 20th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 19th October 2017
filed on: 19th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd October 2017
filed on: 17th, October 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th October 2017
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 24th, August 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th October 2016
filed on: 18th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 24th, August 2016
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 13th May 2016.
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th October 2015
filed on: 26th, October 2015
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 9th, September 2015
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 6th July 2015
filed on: 24th, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 2 Hills Road Cambridge Cambs CB2 1JP. Change occurred on Monday 2nd February 2015. Company's previous address: 5 Brooklands Avenue Cambridge CB2 8BB.
filed on: 2nd, February 2015
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 1st July 2014) of a secretary
filed on: 2nd, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th October 2014
filed on: 14th, October 2014
|
annual return |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 6th, March 2014
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 26th February 2014.
filed on: 26th, February 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 12th February 2014.
filed on: 12th, February 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 6th February 2014 from 109 Fordham Road Snailwell Newmarket Suffolk CB8 7NB England
filed on: 6th, February 2014
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Thursday 31st October 2013 (was Tuesday 31st December 2013).
filed on: 5th, February 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 24th January 2014
filed on: 24th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 8th January 2014.
filed on: 8th, January 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 8th January 2014.
filed on: 8th, January 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 8th January 2014.
filed on: 8th, January 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 8th January 2014.
filed on: 8th, January 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 11th December 2013.
filed on: 11th, December 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th October 2013
filed on: 10th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on Thursday 10th October 2013
|
capital |
|
SH01 |
7.00 GBP is the capital in company's statement on Monday 15th July 2013
filed on: 18th, July 2013
|
capital |
Free Download
(4 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Monday 24th June 2013
filed on: 2nd, July 2013
|
capital |
Free Download
(4 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Wednesday 29th May 2013
filed on: 10th, June 2013
|
capital |
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 18th December 2012
filed on: 4th, January 2013
|
capital |
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 31st October 2012
filed on: 5th, December 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 31st October 2012
filed on: 7th, November 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 23rd October 2012
filed on: 31st, October 2012
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 5th, October 2012
|
incorporation |
Free Download
(36 pages)
|