CS01 |
Confirmation statement with no updates Sunday 26th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 11th December 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 072041850001, created on Wednesday 23rd September 2020
filed on: 1st, October 2020
| mortgage
|
Free Download
(61 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 27th March 2018 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Friday 8th December 2017
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lakin Rose Limited Pioneer House Vision Park Histon Cambridge Cambridgeshire CB24 9NL. Change occurred on Thursday 12th April 2018. Company's previous address: Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA United Kingdom.
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 12th April 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 26th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Friday 8th December 2017
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 8th December 2017
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 26th March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA. Change occurred on Wednesday 28th September 2016. Company's previous address: Charter House 62-64 Hills Road Cambridge CB2 1LA.
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 30th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th March 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 27th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th March 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st April 2013 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th March 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 26th March 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st March 2011 (was Thursday 30th June 2011).
filed on: 22nd, November 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 6th September 2011 from Salisbury House Station Road Cambridge CB1 2LA
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th March 2011
filed on: 12th, April 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 28th May 2010 from 39 Porson Road Cambridge Cambs CB2 8ET England
filed on: 28th, May 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, March 2010
| incorporation
|
Free Download
(15 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|