AA |
Micro company accounts made up to 31st January 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 10 Wellington Street Cambridge CB1 1HW England on 23rd August 2018 to 32 Broad Street Cambourne Cambs CB23 6HJ
filed on: 23rd, August 2018
| address
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, August 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th August 2018
filed on: 20th, August 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th October 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 1st July 2016
filed on: 26th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Caxton House Broad Street Cambourne Cambridge Cambridgeshire CB23 6JN on 6th January 2017 to 10 Wellington Street Cambridge CB1 1HW
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th October 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 7th October 2015 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th October 2015 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
AP04 |
On 24th August 2015, company appointed a new person to the position of a secretary
filed on: 7th, October 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 7th October 2015 to 9 Caxton House Broad Street Cambourne Cambridge Cambridgeshire CB23 6JN
filed on: 7th, October 2015
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2014
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th February 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th October 2013
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed sw co. No. 10 LTDcertificate issued on 03/02/14
filed on: 3rd, February 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 30th April 2013
change of name
|
|
TM01 |
Director's appointment terminated on 3rd February 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 31st January 2014 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th April 2013: 2.00 GBP
filed on: 31st, January 2014
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st January 2014 from 31st October 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2014
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st January 2014
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st January 2014 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2012
filed on: 21st, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd October 2012
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th October 2012
filed on: 19th, October 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, October 2011
| incorporation
|
Free Download
(30 pages)
|