CH01 |
On 2023/10/13 director's details were changed
filed on: 6th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/10/13
filed on: 6th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024/02/12
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, December 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 8 Wellington Court Wellington Street Cambridge CB1 1HZ on 2023/11/21 to 4 Newmarket Road Cambridge CB5 8DT
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/12
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/12
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 7th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/12
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 19th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/12
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/14
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 29th, November 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2018/02/28 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/02/28
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/02/28 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/14
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2017/03/07.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/14
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 8th, November 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2016/07/08 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/14
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/23
capital
|
|
CH01 |
On 2015/03/15 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, November 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 075276630001, created on 2015/09/17
filed on: 29th, September 2015
| mortgage
|
Free Download
(30 pages)
|
CERTNM |
Company name changed fiona mcleman family law LIMITEDcertificate issued on 14/09/15
filed on: 14th, September 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/14
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Regus House 1010 Cambourne Business Park Cambourne Cambridgeshire CB23 6DP on 2015/02/11 to 8 Wellington Court Wellington Street Cambridge CB1 1HZ
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/14
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/14
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 13th, September 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2012/03/31 from 2012/02/29
filed on: 12th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/14
filed on: 8th, March 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2011
| incorporation
|
Free Download
(29 pages)
|