AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 14 Barnwell House Barnwell Business Park Cambridge CB5 8UU on Monday 22nd May 2023
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 24th April 2023
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 20th December 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 19th December 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sunday 19th January 2020 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th January 2021 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Wednesday 20th January 2021
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on Monday 11th January 2021
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th February 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th February 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 17th, November 2017
| accounts
|
Free Download
(2 pages)
|
AP04 |
On Wednesday 12th July 2017 - new secretary appointed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Portsoken House 155-157 Minories London London EC3N 1LJ United Kingdom to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on Tuesday 25th July 2017
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 31st May 2017
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Hills Road Cambridge CB2 1JP to Portsoken House 155-157 Minories London London EC3N 1LJ on Tuesday 27th June 2017
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 21st November 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(11 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 21st November 2014 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
36.00 GBP is the capital in company's statement on Wednesday 24th December 2014
capital
|
|
TM01 |
Director appointment termination date: Monday 27th October 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Monday 30th June 2014
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
AP04 |
On Tuesday 1st July 2014 - new secretary appointed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge CB2 1JP on Friday 5th September 2014
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 19th December 2013 from 20 Caraway Road Fulbourn Cambridge Cambridgeshire CB21 5DU
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 21st November 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(11 pages)
|
SH01 |
36.00 GBP is the capital in company's statement on Thursday 19th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 21st November 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 23rd, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 21st November 2011 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 21st November 2010 with full list of members
filed on: 19th, December 2010
| annual return
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Sunday 19th December 2010.
filed on: 19th, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 5th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 21st November 2009 with full list of members
filed on: 19th, December 2009
| annual return
|
Free Download
(18 pages)
|
CH01 |
On Friday 18th December 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 18th December 2009 secretary's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 18th December 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
AP03 |
On Friday 18th December 2009 - new secretary appointed
filed on: 18th, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 14th December 2009
filed on: 14th, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(1 page)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 4th, November 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Friday 19th December 2008
filed on: 19th, December 2008
| annual return
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2007
filed on: 17th, July 2008
| accounts
|
Free Download
(6 pages)
|
288a |
On Wednesday 16th July 2008 Director appointed
filed on: 16th, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 17th June 2008 Director appointed
filed on: 17th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 17th June 2008 Director appointed
filed on: 17th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 17th June 2008 Director appointed
filed on: 17th, June 2008
| officers
|
Free Download
(2 pages)
|
363s |
Annual return made up to Tuesday 8th January 2008
filed on: 8th, January 2008
| annual return
|
Free Download
(10 pages)
|
363s |
Annual return made up to Tuesday 8th January 2008
filed on: 8th, January 2008
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 22nd, September 2007
| accounts
|
Free Download
(6 pages)
|
88(2)R |
Alloted 34 shares on Saturday 28th July 2007. Value of each share 1 £, total number of shares: 36.
filed on: 22nd, September 2007
| capital
|
Free Download
(4 pages)
|
88(2)R |
Alloted 34 shares on Saturday 28th July 2007. Value of each share 1 £, total number of shares: 36.
filed on: 22nd, September 2007
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 22nd, September 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to Thursday 18th January 2007
filed on: 18th, January 2007
| annual return
|
Free Download
(7 pages)
|
363(287) |
Secretary's particulars changed;director's particulars changed; Registered office changed on 18/01/07
annual return
|
|
363s |
Annual return made up to Thursday 18th January 2007
filed on: 18th, January 2007
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 10th, February 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 10th, February 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/02/06 from: c/o foxgloves management LTD 20 caraway road fulbourn cambridge CB1 5DU
filed on: 10th, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/02/06 from: c/o foxgloves management LTD 20 caraway road fulbourn cambridge CB1 5DU
filed on: 10th, February 2006
| address
|
Free Download
(1 page)
|
288a |
On Friday 2nd December 2005 New director appointed
filed on: 2nd, December 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 2nd December 2005 Director resigned
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On Friday 2nd December 2005 Secretary resigned;director resigned
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On Friday 2nd December 2005 New director appointed
filed on: 2nd, December 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 2nd December 2005 Director resigned
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On Friday 2nd December 2005 Secretary resigned;director resigned
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On Friday 2nd December 2005 New secretary appointed;new director appointed
filed on: 2nd, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 2nd December 2005 New secretary appointed;new director appointed
filed on: 2nd, December 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2005
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2005
| incorporation
|
Free Download
(20 pages)
|