CH01 |
On October 1, 2023 director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2022 director's details were changed
filed on: 16th, October 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from October 31, 2018 to March 31, 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 12, 2015 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 3, 2016: 2.00 GBP
capital
|
|
CH01 |
On April 14, 2015 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 12, 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, February 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed core solutions cambridge LIMITEDcertificate issued on 03/02/14
filed on: 3rd, February 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on January 29, 2014 to change company name
change of name
|
|
AD01 |
Company moved to new address on January 29, 2014. Old Address: 7a Lower Road Croydon Royston Hertfordshire SG8 0HF
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 12, 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 19th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 12, 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 12, 2011 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed infinity solutions cambridge LIMITEDcertificate issued on 09/08/11
filed on: 9th, August 2011
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 4th, August 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 9, 2011. Old Address: 59 Coronation Street Cambridge CB2 1HJ United Kingdom
filed on: 9th, March 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 8, 2011
filed on: 8th, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On November 19, 2010 new director was appointed.
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 12, 2010 with full list of members
filed on: 28th, October 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 23rd, July 2010
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: June 21, 2010
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 6, 2010
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 12, 2009 with full list of members
filed on: 28th, October 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On September 29, 2009 Director appointed
filed on: 29th, September 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 4th, August 2009
| accounts
|
Free Download
(6 pages)
|
288b |
On May 5, 2009 Appointment terminated director
filed on: 5th, May 2009
| officers
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 29th, October 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 29th, October 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/10/2008 from 59 coronation street cambridge cambridgeshire CB2 1HJ
filed on: 29th, October 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to October 29, 2008
filed on: 29th, October 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 6th, August 2008
| accounts
|
Free Download
(3 pages)
|
288a |
On May 27, 2008 Director appointed
filed on: 27th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 11, 2008 New secretary appointed
filed on: 11th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On February 11, 2008 Secretary resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 11, 2008 New secretary appointed
filed on: 11th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On February 11, 2008 Secretary resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/02/08 from: unit d south cambridge business park babraham road, sawston cambridge CB2 4JH
filed on: 11th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/02/08 from: unit d south cambridge business park babraham road, sawston cambridge CB2 4JH
filed on: 11th, February 2008
| address
|
Free Download
(1 page)
|
363s |
Annual return made up to December 14, 2007
filed on: 14th, December 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return made up to December 14, 2007 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
363s |
Annual return made up to December 14, 2007
filed on: 14th, December 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return made up to December 14, 2007 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
288a |
On October 25, 2006 New secretary appointed
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On October 25, 2006 New secretary appointed
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On October 25, 2006 Director resigned
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On October 25, 2006 Secretary resigned
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On October 25, 2006 Secretary resigned
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On October 25, 2006 Director resigned
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On October 25, 2006 New director appointed
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On October 25, 2006 New director appointed
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2006
| incorporation
|
Free Download
(16 pages)
|