AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st December 2022
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st December 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 23 King Street Cambridge CB1 1AH. Change occurred on Thursday 4th November 2021. Company's previous address: PO Box Box 45 23 King Street Cambridge CB1 1AH England.
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address PO Box Box 45 23 King Street Cambridge CB1 1AH. Change occurred on Wednesday 20th October 2021. Company's previous address: Abbey House 51 High Street Saffron Walden Essex CB10 1AF.
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 31st December 2020
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, May 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st December 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th December 2017
filed on: 31st, December 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 15th December 2017
filed on: 31st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 31st December 2017
filed on: 31st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th September 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 090273550001 satisfaction in full.
filed on: 23rd, December 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 090273550002 satisfaction in full.
filed on: 23rd, December 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090273550004, created on Thursday 22nd December 2016
filed on: 22nd, December 2016
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 090273550003, created on Thursday 22nd December 2016
filed on: 22nd, December 2016
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th September 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th September 2016
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st June 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th May 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 1st June 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st June 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2015 to Tuesday 31st March 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090273550001, created on Friday 3rd July 2015
filed on: 10th, July 2015
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 090273550002, created on Friday 3rd July 2015
filed on: 10th, July 2015
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th May 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 7th, May 2014
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 7th May 2014
capital
|
|