CH01 |
On Fri, 18th Mar 2022 director's details were changed
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 18th Feb 2021. New Address: Stonecross, Trumpington High Street Cambridge CB2 9SU. Previous address: Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 8th Feb 2021. New Address: Stonecross High Street Trumpington Cambridge CB2 9SU. Previous address: Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 5th Oct 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 22nd Aug 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Oct 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 27th Oct 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Oct 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Oct 2012 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 15th, May 2012
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed quireflex LTDcertificate issued on 02/04/12
filed on: 2nd, April 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Tue, 27th Mar 2012 to change company name
change of name
|
|
AR01 |
Annual return drawn up to Wed, 5th Oct 2011 with full list of members
filed on: 19th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 16th, June 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 11th Feb 2011 director's details were changed
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Oct 2010 with full list of members
filed on: 13th, October 2010
| annual return
|
Free Download
(3 pages)
|
TM01 |
Wed, 13th Oct 2010 - the day director's appointment was terminated
filed on: 13th, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 2nd, August 2010
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 3rd Nov 2009 new director was appointed.
filed on: 3rd, November 2009
| officers
|
Free Download
(1 page)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 5th Oct 2009 with full list of members
filed on: 2nd, November 2009
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed private equity management LIMITEDcertificate issued on 26/05/09
filed on: 22nd, May 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/02/2009 from the cottages grange road duxford cambridge CB2 4QF
filed on: 27th, February 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Tue, 21st Oct 2008 with shareholders record
filed on: 21st, October 2008
| annual return
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to Wed, 31st Oct 2007
filed on: 20th, May 2008
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return up to Mon, 14th Apr 2008 with shareholders record
filed on: 14th, April 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 26th, February 2008
| accounts
|
Free Download
(3 pages)
|
363s |
Annual return up to Wed, 21st Nov 2007 with shareholders record
filed on: 21st, November 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Wed, 21st Nov 2007 with shareholders record
filed on: 21st, November 2007
| annual return
|
Free Download
(6 pages)
|
288b |
On Fri, 7th Sep 2007 Director resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 7th Sep 2007 Director resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on Wed, 11th Oct 2006. Value of each share 1 £, total number of shares: 3.
filed on: 6th, September 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on Wed, 11th Oct 2006. Value of each share 1 £, total number of shares: 3.
filed on: 6th, September 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Fri, 24th Aug 2007 New director appointed
filed on: 24th, August 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 24th, August 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 24th, August 2007
| resolution
|
Free Download
(2 pages)
|
288a |
On Fri, 24th Aug 2007 New director appointed
filed on: 24th, August 2007
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 7th, November 2006
| incorporation
|
Free Download
(9 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 7th, November 2006
| incorporation
|
Free Download
(9 pages)
|
288a |
On Mon, 6th Nov 2006 New director appointed
filed on: 6th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 6th Nov 2006 New director appointed
filed on: 6th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 6th Nov 2006 New secretary appointed
filed on: 6th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 6th Nov 2006 New secretary appointed
filed on: 6th, November 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/11/06 from: 1 mitchell lane bristol BS1 6BU
filed on: 6th, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/11/06 from: 1 mitchell lane bristol BS1 6BU
filed on: 6th, November 2006
| address
|
Free Download
(1 page)
|
288b |
On Fri, 27th Oct 2006 Secretary resigned
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 27th Oct 2006 Director resigned
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 27th Oct 2006 Director resigned
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 27th Oct 2006 Secretary resigned
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed pencilblue LIMITEDcertificate issued on 11/10/06
filed on: 11th, October 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pencilblue LIMITEDcertificate issued on 11/10/06
filed on: 11th, October 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2006
| incorporation
|
Free Download
(17 pages)
|