AP01 |
New director was appointed on 29th June 2023
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st August 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 31st August 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 31st August 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(24 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU at an unknown date
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 27th November 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom on 7th October 2020 to 51-53 Hills Road Cambridge CB2 1NT
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 11th November 2019
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th November 2019
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st October 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kett House Station Road Cambridge Cambridgeshire CB1 2JH on 1st October 2019 to 50-60 Station Road Cambridge Cambridgeshire CB1 2JH
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 26th February 2019
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st August 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 9th April 2018
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th January 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 17th January 2017
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th June 2016
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 7th, July 2016
| auditors
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th June 2016
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th June 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st August 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 28th October 2014 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st August 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 22nd October 2014
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th October 2014
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th January 2014
filed on: 17th, January 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th December 2013: 45999330.00 GBP
filed on: 17th, January 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th January 2014
filed on: 17th, January 2014
| officers
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 14th January 2014
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th January 2014
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th January 2014
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 13th, January 2014
| resolution
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 8th January 2014
filed on: 8th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th January 2014
filed on: 8th, January 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 30 Warwick Street London W1B 5AL on 8th January 2014
filed on: 8th, January 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kett House Station Road Cambridge Cambridgeshire CB1 2JH on 8th January 2014
filed on: 8th, January 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th December 2013
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th December 2013
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 11th December 2013
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th December 2013
filed on: 10th, December 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 10th December 2013
filed on: 10th, December 2013
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th November 2014 to 31st August 2014
filed on: 10th, December 2013
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th December 2013
filed on: 9th, December 2013
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed de facto 2065 LIMITEDcertificate issued on 09/12/13
filed on: 9th, December 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 27th November 2013
change of name
|
|
NEWINC |
Incorporation
filed on: 18th, November 2013
| incorporation
|
Free Download
(16 pages)
|