TM01 |
Director appointment termination date: 2024-03-09
filed on: 9th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-07-31
filed on: 5th, January 2024
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2023-01-09
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 7th, January 2023
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: 2022-11-13
filed on: 13th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-09-27
filed on: 2nd, October 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-03-21 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-03-21
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-03-21 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-02-28
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 19 Highfield Avenue Cambridge CB4 2AJ England to 1 Fisher Street Cambridge CB4 3DJ at an unknown date
filed on: 15th, January 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-01-15
filed on: 15th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 3rd, January 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 27th, December 2020
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: 2020-03-08
filed on: 8th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-07
filed on: 8th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Apex Sheriffs Orchard Coventry CV1 3PP to Union House Union House 111 New Union Street Coventry CV1 2NT on 2019-12-31
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 3rd, December 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 22nd, November 2018
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2018-11-03
filed on: 11th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-03
filed on: 11th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-10-15
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2018-01-31 to 2018-07-31
filed on: 25th, September 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-08-13
filed on: 19th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 30th, October 2017
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2017-06-24
filed on: 8th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-05-20
filed on: 20th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-03-18
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-20
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-01-31
filed on: 7th, November 2016
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2016-03-05
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-07-15
filed on: 21st, July 2016
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 12 Bennys Way Coton Cambridge CB23 7PS England to 19 Highfield Avenue Cambridge CB4 2AJ at an unknown date
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 19 Highfield Avenue Cambridge CB4 2AJ at an unknown date
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-18
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-05
filed on: 10th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-03-05
filed on: 10th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-15
filed on: 10th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-02-25
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-01-15, no shareholders list
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2015-01-31
filed on: 21st, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-01-15, no shareholders list
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 12 Bennys Way Coton Cambridge CB23 7PS at an unknown date
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 94 Cromwell Road Cambridge CB1 3EG to The Apex Sheriffs Orchard Coventry CV1 3PP on 2015-01-17
filed on: 17th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-08-31
filed on: 17th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-08-31
filed on: 17th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-08-31
filed on: 17th, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-09-01 director's details were changed
filed on: 17th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-09-01 director's details were changed
filed on: 17th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-09-01 director's details were changed
filed on: 17th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-09-01 director's details were changed
filed on: 17th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-01
filed on: 17th, January 2015
| officers
|
Free Download
(2 pages)
|