CS01 |
Confirmation statement with no updates 2023/08/24
filed on: 30th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/08/31
filed on: 31st, May 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/24
filed on: 30th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2022/07/31 - the day director's appointment was terminated
filed on: 13th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/08/31
filed on: 31st, May 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/24
filed on: 25th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2021/08/04 - the day director's appointment was terminated
filed on: 4th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 30th, March 2021
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2021/03/08 director's details were changed
filed on: 9th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/03/08 director's details were changed
filed on: 9th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/03/08 director's details were changed
filed on: 9th, March 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
2021/02/28 - the day secretary's appointment was terminated
filed on: 8th, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/03/08. New Address: 2 the Campkins Station Road Melbourn Cambridgeshire SG8 6DX. Previous address: 2 Hills Road Cambridge Cambridgeshire CB2 1JP
filed on: 8th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/24
filed on: 14th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 21st, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/24
filed on: 5th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 2nd, May 2019
|
accounts |
Free Download
(3 pages)
|
TM01 |
2018/11/05 - the day director's appointment was terminated
filed on: 8th, November 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/05/17
filed on: 29th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/24
filed on: 29th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/05/17.
filed on: 29th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/17.
filed on: 29th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/17.
filed on: 29th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/17.
filed on: 29th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/05/17 - the day director's appointment was terminated
filed on: 29th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/05/17 - the day director's appointment was terminated
filed on: 29th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/05/17 - the day director's appointment was terminated
filed on: 29th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/05/17 - the day director's appointment was terminated
filed on: 29th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/05/17 - the day director's appointment was terminated
filed on: 29th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/08/31
filed on: 26th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/24
filed on: 5th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/08/31
filed on: 17th, May 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/08/24
filed on: 6th, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 2015/12/01
filed on: 11th, January 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/01/11. New Address: 2 Hills Road Cambridge Cambridgeshire CB2 1JP. Previous address: The Power House, Gunpowder Mill Powdermill Lane Waltham Abbey EN9 1BN United Kingdom
filed on: 11th, January 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, August 2015
|
incorporation |
Free Download
(31 pages)
|