AA |
Small company accounts made up to 2022/12/31
filed on: 25th, October 2023
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/19
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2022/08/01
filed on: 29th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/19
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4th Floor, 36 Spital Square London E1 6DY on 2022/08/01 to The Old School High Street Stretham Ely CB6 3LD
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 14th, June 2022
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on 2021/12/24
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/19
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 11th, July 2021
| accounts
|
Free Download
(30 pages)
|
AP01 |
New director appointment on 2021/05/18.
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/19
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 24th, June 2020
| accounts
|
Free Download
(30 pages)
|
TM01 |
Director's appointment terminated on 2019/12/31
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/09/01
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/01.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/09/01
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/08/19
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 8th, May 2019
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 086562340001, created on 2018/09/30
filed on: 10th, October 2018
| mortgage
|
Free Download
(44 pages)
|
PSC02 |
Notification of a person with significant control 2018/09/26
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/09/26
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/19
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/12/28
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/12/28
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 17th, August 2018
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/12/22
filed on: 22nd, December 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 6th, October 2017
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 2017/09/30
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/19
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/10/01.
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 10th, October 2016
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2016/08/19
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/02/01.
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ecf liquidity LIMITEDcertificate issued on 24/12/15
filed on: 24th, December 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/06/30
filed on: 29th, October 2015
| accounts
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 2nd, September 2015
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/19
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
AUD |
Resignation of an auditor
filed on: 20th, August 2015
| auditors
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2014/06/30
filed on: 15th, April 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2014/06/30
filed on: 18th, March 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2015/02/28 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/02/28 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/02/28 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2015/01/01
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Granary Denny Lodge Business Park Chittering Cambridge CB25 9PH on 2015/01/07 to 4Th Floor, 36 Spital Square London E1 6DY
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
AP03 |
On 2015/01/01, company appointed a new person to the position of a secretary
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/26.
filed on: 18th, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/11/26.
filed on: 18th, December 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/11/26
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/11/26
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/02.
filed on: 18th, December 2014
| officers
|
Free Download
(3 pages)
|
CH03 |
On 2014/10/20 secretary's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/19
filed on: 21st, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/10/21
capital
|
|
AD01 |
Change of registered address from Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE United Kingdom on 2014/10/21 to The Granary Denny Lodge Business Park Chittering Cambridge CB25 9PH
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/09/19
filed on: 19th, September 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, August 2013
| incorporation
|
|