AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Dec 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Dec 2022
filed on: 11th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Rectory Farm Hildersham Cambridge CB21 6DD England on Sun, 11th Dec 2022 to Prima Casa 29 Church Lane Barkway Royston Hertfordshire SG8 8EJ
filed on: 11th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Dec 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Dec 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Dec 2017
filed on: 17th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 17th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Nov 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rectory Farm Hildersham Cambridge CB21 6DD England on Tue, 8th Dec 2015 to Rectory Farm Hildersham Cambridge CB21 6DD
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1a the Bounds Lady Margaret Road Cambridge CB3 0BJ on Mon, 7th Dec 2015 to Rectory Farm Hildersham Cambridge CB21 6DD
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Nov 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 7th Dec 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 9 the Oast House Grange Road Cambridge CB3 9AP England on Tue, 30th Dec 2014 to 1a the Bounds Lady Margaret Road Cambridge CB3 0BJ
filed on: 30th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th Nov 2014
filed on: 30th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 30th Dec 2014: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 1a the Bounds Lady Margaret Road Cambridge CB3 0BJ England on Tue, 30th Dec 2014 to 1a the Bounds Lady Margaret Road Cambridge CB3 0BJ
filed on: 30th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 19th Sep 2014 director's details were changed
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 29 Church Lane Barkway Royston Hertfordshire SG8 8EJ on Wed, 10th Sep 2014 to 9 the Oast House Grange Road Cambridge CB3 9AP
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Nov 2013
filed on: 7th, December 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 19th Aug 2013 director's details were changed
filed on: 7th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 29th Oct 2013. Old Address: 9 South End Bassingbourn Royston Hertfordshire SG8 5NJ United Kingdom
filed on: 29th, October 2013
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Nov 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 3rd, May 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd May 2012 new director was appointed.
filed on: 3rd, May 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd May 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 11th Nov 2011
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|