AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, January 2024
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2023
filed on: 1st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 4, 2023
filed on: 10th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 4, 2023 director's details were changed
filed on: 10th, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Brampton Road Cambridge CB1 3HL to Lakin Rose Limited Pioneer House Vision Park Histon Cambridge Cambridgeshire CB24 9NL on May 10, 2023
filed on: 10th, May 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 5, 2023
filed on: 10th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 31, 2022
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 31, 2021
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 12th, October 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 25, 2021
filed on: 26th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 25, 2021 director's details were changed
filed on: 26th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 31, 2020
filed on: 1st, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 31, 2019
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 31, 2018
filed on: 5th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 31st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 26, 2017
filed on: 1st, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 31, 2017
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 26, 2017
filed on: 31st, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 19, 2017 director's details were changed
filed on: 19th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 25th, August 2017
|
accounts |
Free Download
(13 pages)
|
CH01 |
On July 26, 2017 director's details were changed
filed on: 26th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 31, 2016
filed on: 31st, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 31, 2015 with full list of members
filed on: 20th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 20, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 31, 2014 with full list of members
filed on: 17th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 17, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 31, 2013 with full list of members
filed on: 7th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 7, 2013: 100.00 GBP
|
capital |
|
CH01 |
On October 24, 2013 director's details were changed
filed on: 24th, October 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, August 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 31, 2012 with full list of members
filed on: 28th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 4th, October 2012
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 17, 2012. Old Address: 45 Melvin Way Histon Cambridgeshire CB24 9HY United Kingdom
filed on: 17th, February 2012
|
address |
Free Download
(2 pages)
|
AP01 |
On February 3, 2012 new director was appointed.
filed on: 3rd, February 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 16, 2012: 100.00 GBP
filed on: 3rd, February 2012
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2011
|
incorporation |
Free Download
(22 pages)
|