AD01 |
Address change date: 20th October 2022. New Address: Salisbury House Station Road Cambridge CB1 2LA. Previous address: 3 Trust Court Vision Park Histon Cambs CB24 9PW England
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 16th, August 2022
| accounts
|
Free Download
(24 pages)
|
TM01 |
13th June 2021 - the day director's appointment was terminated
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th July 2021
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 30th, June 2021
| accounts
|
Free Download
(25 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 22nd, September 2020
| accounts
|
Free Download
(24 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 9th, July 2019
| accounts
|
Free Download
(21 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 13th, August 2018
| accounts
|
Free Download
(22 pages)
|
TM01 |
30th June 2018 - the day director's appointment was terminated
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
30th June 2018 - the day director's appointment was terminated
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
TM02 |
30th June 2018 - the day secretary's appointment was terminated
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 31st, May 2017
| accounts
|
Free Download
(21 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 10th November 2016. New Address: 3 Trust Court Vision Park Histon Cambs CB24 9PW. Previous address: 25 Cambridge Place Cambridge CB2 1NS
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th September 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th September 2015: 1.00 GBP
capital
|
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 25 Cambridge Place Cambridge CB2 1NS. Previous address: 7 Dukes Court 54-62 Newmarket Road Cambridge CB5 8DZ England
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th June 2015. New Address: 25 Cambridge Place Cambridge CB2 1NS. Previous address: 7 Dukes Court 54-62 Newmarket Road Cambridge CB5 8DZ
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 7th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th September 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th September 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd May 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th September 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th October 2013: 1.00 GBP
capital
|
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 4th, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 10th May 2013
filed on: 10th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th September 2012 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 12th October 2011
filed on: 12th, October 2011
| officers
|
Free Download
(1 page)
|
TM02 |
11th October 2011 - the day secretary's appointment was terminated
filed on: 11th, October 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 4th October 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th October 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th October 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 15th September 2011 secretary's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th September 2011 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 4th, October 2011
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 1st, June 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 15th September 2010 with full list of members
filed on: 21st, September 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 15th September 2010 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th August 2010
filed on: 27th, August 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 18th August 2010
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
17th August 2010 - the day director's appointment was terminated
filed on: 17th, August 2010
| officers
|
Free Download
(1 page)
|
TM02 |
17th August 2010 - the day secretary's appointment was terminated
filed on: 17th, August 2010
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2009
filed on: 16th, February 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, September 2009
| incorporation
|
Free Download
(33 pages)
|