CS01 |
Confirmation statement with no updates April 24, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control May 8, 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 24, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 24, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: April 20, 2017
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 27, 2017
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On October 14, 2016 new director was appointed.
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 15, 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 5 5 the Quay St Ives Cambridgeshire PE27 2AR England to 5 the Quay St. Ives Cambridgeshire PE27 5AR on July 6, 2016
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 5 the Quay St Ives Cambridgeshire PE27 2AR England to 5 5 the Quay St Ives Cambridgeshire PE27 2AR on July 6, 2016
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Burleigh House 52 Burleigh Street Cambridge CB1 1DJ to 5 5 the Quay St Ives Cambridgeshire PE27 2AR on July 4, 2016
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 2 Sparrow Way Hilton Huntingdon Cambridgeshire PE28 9NZ.
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 2 Sparrow Way Hilton Huntingdon Cambridgeshire PE28 9NZ.
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 30, 2016
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
AP03 |
On February 8, 2016 - new secretary appointed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 5, 2016 new director was appointed.
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 5, 2016 new director was appointed.
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 5, 2016
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On January 25, 2016 new director was appointed.
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 22, 2016: 100.00 GBP
filed on: 22nd, January 2016
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed curious yellow records LIMITEDcertificate issued on 20/11/15
filed on: 20th, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director appointment termination date: November 18, 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 18, 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On November 12, 2015 new director was appointed.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 15, 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 15, 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 9, 2014: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on June 24, 2014. Old Address: Burleigh House Burleigh Street Cambridge CB1 1DJ England
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 5, 2014. Old Address: 1St Floor Burleigh Street Cambridge CB1 1DJ England
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 6, 2014. Old Address: Suite 1 Unit 30 Green End Gamlingay Sandy Bedfordshire SG19 3LF United Kingdom
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 15, 2013 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 6, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 15, 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2012
filed on: 17th, August 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2011
| incorporation
|
Free Download
(7 pages)
|