AP01 |
New director appointment on Monday 9th October 2023.
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Barnwell Business Park Cambridge Cambridge CB5 8UU United Kingdom to C/O Wager Property Management, 14 Barnwell House Barnwell Drive Cambridge CB5 8UU on Tuesday 20th September 2022
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st August 2022.
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 8th July 2022 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th July 2022 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th July 2022 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 30th June 2022
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP to Barnwell Business Park Cambridge Cambridge CB5 8UU on Friday 8th July 2022
filed on: 8th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 8th July 2022 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 25th September 2020
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 19th March 2019.
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 1st June 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th May 2018.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 8th May 2018.
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 22nd September 2017
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st March 2016
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 8th January 2016
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 30th June 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Thursday 9th July 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on Thursday 27th November 2014
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 30th June 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
AP04 |
On Tuesday 1st July 2014 - new secretary appointed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 30th June 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Wednesday 13th August 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on Saturday 27th August 2011
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 30th June 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 26th March 2013.
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 30th June 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 31st August 2011 from C/O C/O Cambridge Property Management Limited 71 Essex House Regent Street Cambridge CB2 1AB United Kingdom
filed on: 31st, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 29th June 2011 director's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th June 2011 director's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th June 2011 director's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
AP04 |
On Thursday 14th July 2011 - new secretary appointed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 30th June 2011 director's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th June 2011 director's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 30th June 2011 with full list of members
filed on: 14th, July 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 13th July 2011 from Peters Elworthy & Moore Salisbury House Station Road Cambridge CB1 2LA United Kingdom
filed on: 13th, July 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 13th July 2011
filed on: 13th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 13th May 2011.
filed on: 13th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 13th May 2011.
filed on: 13th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 13th May 2011.
filed on: 13th, May 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 13th May 2011
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th May 2011.
filed on: 13th, May 2011
| officers
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 13th May 2011.
filed on: 13th, May 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 13th May 2011
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 22nd October 2010
filed on: 28th, October 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 30th, June 2010
| incorporation
|
Free Download
(33 pages)
|