TM01 |
Director appointment termination date: Tuesday 6th February 2024
filed on: 12th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director appointment on Friday 31st March 2023.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 31st March 2023
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director appointment on Thursday 1st October 2020.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Ridgeons Limited Station Road Pampisford Cambridgeshire CB22 3HB United Kingdom to C/O Huws Gray Limited Head Office Industrial Estate Llangefni Anglesey LL77 7JA on Friday 16th October 2020
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: Friday 31st July 2020
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 31st March 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 12th November 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: Monday 29th April 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, October 2018
| resolution
|
Free Download
(14 pages)
|
SH02 |
Sub-division of shares on Saturday 13th October 2018
filed on: 26th, October 2018
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Nuffield Road Trinity Hall Industrial Estate Cambridge Cambridgeshire CB4 1TS United Kingdom to C/O Ridgeons Limited Station Road Pampisford Cambridgeshire CB22 3HB on Friday 26th October 2018
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 26th, October 2018
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 13th October 2018.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 13th October 2018.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 13th October 2018.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 13th October 2018.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 13th October 2018.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 13th October 2018.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 13th October 2018
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 13th October 2018
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 13th October 2018
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 13th October 2018
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 13th October 2018
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, May 2018
| resolution
|
Free Download
(53 pages)
|
SH01 |
320963.99 GBP is the capital in company's statement on Monday 30th April 2018
filed on: 30th, May 2018
| capital
|
Free Download
(18 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(34 pages)
|
SH01 |
4737.08 GBP is the capital in company's statement on Wednesday 3rd May 2017
filed on: 19th, May 2017
| capital
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, May 2017
| resolution
|
Free Download
(52 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, April 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, April 2017
| resolution
|
Free Download
(47 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, April 2017
| resolution
|
Free Download
(41 pages)
|
CAP-SS |
Solvency Statement dated 30/03/17
filed on: 3rd, April 2017
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 3rd, April 2017
| resolution
|
Free Download
(2 pages)
|
SH19 |
320473.50 GBP is the capital in company's statement on Monday 3rd April 2017
filed on: 3rd, April 2017
| capital
|
Free Download
(6 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, April 2017
| capital
|
Free Download
(1 page)
|
SH01 |
220947.50 GBP is the capital in company's statement on Friday 30th September 2016
filed on: 27th, February 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
640947.50 GBP is the capital in company's statement on Friday 30th September 2016
filed on: 27th, February 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
220947.50 GBP is the capital in company's statement on Friday 30th September 2016
filed on: 24th, February 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 30th September 2016
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th September 2016
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th September 2016
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th September 2016
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th September 2016
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th September 2016.
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th September 2016.
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 30th September 2016
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th September 2016
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, July 2016
| incorporation
|
Free Download
|
SH01 |
0.50 GBP is the capital in company's statement on Friday 29th July 2016
capital
|
|
AA01 |
Accounting period extended to Sunday 31st December 2017. Originally it was Monday 31st July 2017
filed on: 29th, July 2016
| accounts
|
Free Download
|