AD01 |
New registered office address Cmb Partners Uk Ltd, Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA. Change occurred on Sunday 31st December 2023. Company's previous address: 5 Ferguson Close Radwinter Road Saffron Walden Essex CB11 3HY England.
filed on: 31st, December 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th October 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, July 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Thursday 25th May 2023.
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th June 2023
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Ferguson Close Radwinter Road Saffron Walden Essex CB11 3HY. Change occurred on Friday 7th April 2023. Company's previous address: Saffron Walden Community Hospital Radwinter Road Saffron Walden Essex CB11 3HY.
filed on: 7th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th April 2022
filed on: 15th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 8th March 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(2 pages)
|
SH01 |
942.73 GBP is the capital in company's statement on Thursday 9th September 2021
filed on: 6th, November 2021
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, October 2021
| incorporation
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 20th, October 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 30th, September 2021
| incorporation
|
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th August 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 11th October 2018.
filed on: 3rd, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th February 2021.
filed on: 3rd, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 11th October 2018.
filed on: 3rd, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st September 2018.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th June 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, June 2018
| resolution
|
Free Download
(31 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 19th, June 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st January 2018
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th March 2018.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 13th February 2018
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th March 2018.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 16th, December 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st August 2017
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st July 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 24th November 2016.
filed on: 2nd, February 2017
| officers
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, January 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 1st June 2016.
filed on: 21st, June 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 1st May 2016.
filed on: 10th, June 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 25th February 2016.
filed on: 3rd, May 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 25th February 2016.
filed on: 3rd, May 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Saffron Walden Community Hospital Radwinter Road Saffron Walden Essex CB11 3HY. Change occurred on Thursday 31st March 2016. Company's previous address: Saffron Walden Community Hospital Radwinter Road Saffron Walden Essex CB11 3HY England.
filed on: 31st, March 2016
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th February 2016.
filed on: 31st, March 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On Thursday 10th March 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Saffron Walden Community Hospital Radwinter Road Saffron Walden Essex CB11 3HY. Change occurred on Monday 21st March 2016. Company's previous address: 20 Eastern Road Romford Essex RM1 3PJ.
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th March 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th September 2015
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th December 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Saturday 31st January 2015 (was Tuesday 31st March 2015).
filed on: 21st, October 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th September 2015.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th March 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 9th June 2015
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st May 2014.
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st May 2014.
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th June 2014.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 30th November 2014
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st October 2014.
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Eastern Road Romford Essex RM1 3PJ. Change occurred on Tuesday 15th July 2014. Company's previous address: The Exchange Station Parade Harrogate North Yorkshire HG1 1TS.
filed on: 15th, July 2014
| address
|
Free Download
(2 pages)
|
SH01 |
832.09 GBP is the capital in company's statement on Thursday 20th March 2014
filed on: 19th, June 2014
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, June 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, June 2014
| resolution
|
Free Download
(33 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th March 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 3rd February 2014.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 3rd February 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, January 2014
| incorporation
|
Free Download
(7 pages)
|