AD01 |
Change of registered address from 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom on 2024/02/15 to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN
filed on: 15th, February 2024
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/11/18
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022/08/12
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/15
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/06/15
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/03/27
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/15
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/03/31.
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 3rd, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/15
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/15
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 23rd, April 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/06/15
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR on 2017/06/08 to 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 9th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/15
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
199.00 GBP is the capital in company's statement on 2016/03/03
filed on: 15th, April 2016
| capital
|
Free Download
(3 pages)
|
AP03 |
On 2016/01/01, company appointed a new person to the position of a secretary
filed on: 1st, February 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/01/01.
filed on: 1st, February 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/11
filed on: 29th, January 2016
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 10 Wellington Street Cambridge Cambridgeshire CB1 1HW on 2015/10/29 to Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR
filed on: 29th, October 2015
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2015/10/01
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/15
filed on: 18th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 2014/12/31 from 2014/06/30
filed on: 30th, March 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/15
filed on: 25th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 12th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/15
filed on: 26th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 28th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/15
filed on: 13th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/15
filed on: 29th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 22nd, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010/06/15 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/15
filed on: 27th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on 2010/06/15
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/06/30
filed on: 27th, January 2010
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to 2008/06/30
filed on: 2nd, July 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2009/06/15 with complete member list
filed on: 15th, June 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2009/06/04 Appointment terminated director
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/06/30
filed on: 27th, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2008/06/30 with complete member list
filed on: 30th, June 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 3 shares on 2007/07/03. Value of each share 1 £, total number of shares: 5.
filed on: 16th, July 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 3 shares on 2007/07/03. Value of each share 1 £, total number of shares: 5.
filed on: 16th, July 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, June 2007
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 25th, June 2007
| incorporation
|
Free Download
(10 pages)
|