AP01 |
New director was appointed on 2023-06-29
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
filed on: 30th, May 2023
| accounts
|
Free Download
(44 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-08-31
filed on: 30th, May 2023
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
filed on: 10th, May 2022
| accounts
|
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-08-31
filed on: 10th, May 2022
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/20
filed on: 20th, May 2021
| accounts
|
Free Download
(39 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-08-31
filed on: 20th, May 2021
| accounts
|
Free Download
(14 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 2020-11-27 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 51-53 Hills Road Cambridge CB2 1NT. Change occurred on 2020-10-07. Company's previous address: 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom.
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-09-04
filed on: 4th, September 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Small company accounts for the period up to 2019-08-31
filed on: 29th, May 2020
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2019-11-11
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-11
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-11-11
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-10-01 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-01 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 50-60 Station Road Cambridge Cambridgeshire CB1 2JH. Change occurred on 2019-10-01. Company's previous address: Kett House Station Road Cambridge CB1 2JH.
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-08-31
filed on: 23rd, May 2019
| accounts
|
Free Download
(19 pages)
|
AA |
Small company accounts for the period up to 2017-08-31
filed on: 7th, June 2018
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2018-04-09
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-29
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2016-08-31
filed on: 7th, June 2017
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2017-01-17
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 7th, July 2016
| auditors
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-06-17
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-06-20
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-06-17
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-16
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-08-31
filed on: 8th, June 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-29
filed on: 14th, September 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010-09-13 director's details were changed
filed on: 12th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-09-13 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-09-13 secretary's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-10-28 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2014-08-31
filed on: 25th, March 2015
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-31
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-22
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-29
filed on: 5th, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-09-05: 100.00 GBP
capital
|
|
AA |
Full accounts data made up to 2013-08-31
filed on: 23rd, April 2014
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, January 2014
| resolution
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2013-12-27
filed on: 27th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-29
filed on: 26th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-09-26: 100.00 GBP
capital
|
|
AA |
Full accounts data made up to 2012-08-31
filed on: 21st, February 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-29
filed on: 25th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2011-08-31
filed on: 23rd, March 2012
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 13th, March 2012
| resolution
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-29
filed on: 2nd, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2010-08-31
filed on: 2nd, February 2011
| accounts
|
Free Download
(16 pages)
|
AD01 |
New registered office address Kett House Station Road Cambridge CB1 2JH. Change occurred on 2010-09-14. Company's previous address: , 3Rd Floor, Sidney House, Sussex Street, Cambridge, Cambridgeshire.
filed on: 14th, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-29
filed on: 6th, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2009-08-31
filed on: 19th, February 2010
| accounts
|
Free Download
(16 pages)
|
363a |
Period up to 2009-09-09 - Annual return with full member list
filed on: 9th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2008-08-31
filed on: 30th, June 2009
| accounts
|
Free Download
(14 pages)
|
363a |
Period up to 2008-09-30 - Annual return with full member list
filed on: 30th, September 2008
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 19th, February 2008
| incorporation
|
Free Download
(22 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 19th, February 2008
| incorporation
|
Free Download
(22 pages)
|
CERTNM |
Company name changed ceg ufp (iii) LIMITEDcertificate issued on 08/02/08
filed on: 8th, February 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ceg ufp (iii) LIMITEDcertificate issued on 08/02/08
filed on: 8th, February 2008
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 11th, October 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 11th, October 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 11th, October 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 11th, October 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 11th, October 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 11th, October 2007
| resolution
|
|
NEWINC |
Incorporation
filed on: 29th, August 2007
| incorporation
|
Free Download
(32 pages)
|
NEWINC |
Incorporation
filed on: 29th, August 2007
| incorporation
|
Free Download
(32 pages)
|