AA |
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 11th, March 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 25, 2023
filed on: 31st, August 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 27th, March 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 22 Dykes Bower Court 301 Arbury Road Cambridge Cambridgeshire CB4 2JZ. Change occurred on February 23, 2023. Company's previous address: 3 Beacon Rise Newmarket Road Cambridge Cambridgeshire CB5 8AX England.
filed on: 23rd, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 25, 2022
filed on: 30th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 10th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 25, 2021
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 9th, October 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 25, 2020
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 3 Beacon Rise Newmarket Road Cambridge Cambridgeshire CB5 8AX. Change occurred on August 24, 2020. Company's previous address: 4 Winchester Close Wrenthorpe Wakefield West Yorkshire WF2 0DT England.
filed on: 24th, August 2020
|
address |
Free Download
(1 page)
|
CH01 |
On August 24, 2020 director's details were changed
filed on: 24th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 24, 2020
filed on: 24th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 25, 2019
filed on: 26th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 25th, October 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 25, 2018
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 4 Winchester Close Wrenthorpe Wakefield West Yorkshire WF2 0DT. Change occurred on April 18, 2018. Company's previous address: Flat 15, Shelley Court 46 London Road Reading Berkshire RG1 5DG England.
filed on: 18th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 7th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 25, 2017
filed on: 28th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On August 23, 2017 director's details were changed
filed on: 23rd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 15, Shelley Court 46 London Road Reading Berkshire RG1 5DG. Change occurred on June 23, 2017. Company's previous address: Unit 18 Pavilion Business Park Leeds West Yorkshire LS12 6AJ England.
filed on: 23rd, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 18 Pavilion Business Park Leeds West Yorkshire LS12 6AJ. Change occurred on January 11, 2017. Company's previous address: 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW England.
filed on: 11th, January 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW. Change occurred on November 23, 2016. Company's previous address: 20 Toronto Place Leeds West Yorkshire LS7 4LJ United Kingdom.
filed on: 23rd, November 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 11th, October 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 25, 2016
filed on: 25th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On August 22, 2016 director's details were changed
filed on: 23rd, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 22, 2016 director's details were changed
filed on: 22nd, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 3rd, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 28, 2015
filed on: 9th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 9, 2015: 10.00 GBP
|
capital |
|
AD01 |
New registered office address 20 Toronto Place Leeds West Yorkshire LS7 4LJ. Change occurred on October 11, 2014. Company's previous address: Unit 18 Pavilion Bus. Park Royds Hall Road Leeds West Yorkshire LS12 6AJ United Kingdom.
filed on: 11th, October 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2014
|
incorporation |
Free Download
(33 pages)
|
SH01 |
Capital declared on August 28, 2014: 10.00 GBP
|
capital |
|