POWER TO INSPIRE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Appointment of Ms Rachel Clare Anderson as a director on 2025-01-25

View Document

24/01/2524 January 2025 Termination of appointment of Rebecca Louise Condie as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Appointment of Mr Timothy William Jones as a director on 2024-08-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Memorandum and Articles of Association

View Document

28/03/2428 March 2024 Termination of appointment of Mahesh Daryanani as a director on 2024-03-25

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Appointment of Ms Rebecca Jane Foster as a director on 2024-01-20

View Document

25/01/2425 January 2024 Appointment of Mr Stephen Michael Peak as a director on 2024-01-20

View Document

02/01/242 January 2024 Termination of appointment of Max Andrew Latchmore as a director on 2023-12-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Termination of appointment of Richard Paul Hill as a director on 2023-08-01

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

24/02/2324 February 2023 Termination of appointment of Vanessa Ann Ibbett as a director on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of David John Oldham as a director on 2023-02-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Appointment of Mr Laurence John Stephen Harden as a director on 2022-10-10

View Document

10/10/2210 October 2022 Appointment of Mr Philip Edward Bubb as a director on 2022-10-10

View Document

10/10/2210 October 2022 Appointment of Ms Rebecca Louise Condie as a director on 2022-10-10

View Document

10/10/2210 October 2022 Appointment of Mr Mishern Kamlesh Chetty as a director on 2022-10-10

View Document

10/10/2210 October 2022 Appointment of Mr Mahesh Daryanani as a director on 2022-10-10

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Miscellaneous

View Document

11/05/2211 May 2022 Withdrawal of the members' register information from the public register

View Document

09/05/229 May 2022 Director's details changed for Mr Max Andrew Latchmore on 2022-05-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

20/07/2120 July 2021 Appointment of Ms Gemma Elizabeth Thake as a director on 2021-07-12

View Document

16/07/2116 July 2021 Appointment of Mr Richard Paul Hill as a director on 2021-07-12

View Document

14/05/2114 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JEREMY MACKLIN / 03/11/2020

View Document

19/10/2019 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 MEMBER'S REGISTER INFORMATION UPDATE

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAYBOURNE

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

18/12/1918 December 2019 ELECT TO KEEP THE MEMBERS' REGISTER INFORMATION ON THE PUBLIC REGISTER

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR MAX ANDREW LATCHMORE

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MISS VANESSA ANN IBBETT

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR ALEXANDER COLIN LAYBOURNE

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR BRENDAN JAMES EDWARD TONKS

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER PAUL GRAYSON

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR RICHARD LIGHTFOOT

View Document

03/11/193 November 2019 Registered office address changed from , Future Business Centre Kings Hedges Road, Cambridge, CB4 2HY, England to South Barn, Church Farm Royston Lane Comberton Cambridge CB23 7EE on 2019-11-03

View Document

03/11/193 November 2019 REGISTERED OFFICE CHANGED ON 03/11/2019 FROM FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CB4 2HY ENGLAND

View Document

03/11/193 November 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

03/11/193 November 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

11/10/1911 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR ALASTAIR JEREMY MACKLIN

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERTS JONES

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCIS DAVIS

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR TOMMY BURGESS

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITAKER

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

15/02/1815 February 2018 ARTICLES OF ASSOCIATION

View Document

15/02/1815 February 2018 ALTER ARTICLES 16/10/2017

View Document

14/11/1714 November 2017 05/10/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMMY BURGESS / 16/08/2017

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER MICHAEL WHITAKER / 16/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN OLDHAM / 16/08/2017

View Document

19/07/1719 July 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/07/1719 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

01/04/161 April 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 DIRECTOR APPOINTED MR RICHARD ROBERTS JONES

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR TOMMY BURGESS

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RALPH

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MS ANNABEL MARY SYKES

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED DR CHRISTOPHER MICHAEL WHITAKER

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR DAVID JOHN OLDHAM

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM CATHEDRAL INNOVATION CENTRE ST THOMAS'S STREET OLD PORTSMOUTH HAMPSHIRE PO1 2HA

View Document

14/10/1514 October 2015 Registered office address changed from , Cathedral Innovation Centre St Thomas's Street, Old Portsmouth, Hampshire, PO1 2HA to South Barn, Church Farm Royston Lane Comberton Cambridge CB23 7EE on 2015-10-14

View Document

06/09/156 September 2015 02/08/15 NO MEMBER LIST

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

12/01/1512 January 2015 ALTER ARTICLES 01/12/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 02/08/14 NO MEMBER LIST

View Document

02/08/132 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company