CS01 |
Confirmation statement with no updates December 10, 2023
filed on: 9th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 10, 2022
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 25 Green Street Cambridge CB24 5JA England to 67 Mill Road Cambridge CB1 2AW on December 10, 2021
filed on: 10th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 10, 2021
filed on: 10th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, October 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 11, 2019
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 1, 2019
filed on: 11th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2019
filed on: 11th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On July 1, 2019 new director was appointed.
filed on: 11th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2019
filed on: 11th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 20, 2019
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 27, 2019
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on January 17, 2019
filed on: 21st, January 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 17, 2019
filed on: 21st, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On January 17, 2019 new director was appointed.
filed on: 21st, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 21, 2019
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 17, 2019
filed on: 19th, January 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 17, 2019
filed on: 19th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 11, 2019
filed on: 11th, January 2019
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2019
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on January 9, 2019: 1.00 GBP
|
capital |
|