AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 30th, January 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 26th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 26th April 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th April 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 30th July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th April 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th April 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th April 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 31st October 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 13th April 2018
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 172 High Street Cottenham Cambridge CB24 8RX England on 9th March 2018 to Elstree House Watson's Yard High Street Cottenham Cambridge CB24 8RX
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lane Farm Barn, Water Lane Bradden Towcester NN12 8FG England on 14th February 2018 to 172 High Street Cottenham Cambridge CB24 8RX
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st October 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Compass House Chivers Way, Vision Park Histon Cambridge CB24 9AD on 19th September 2017 to Lane Farm Barn, Water Lane Bradden Towcester NN12 8FG
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th August 2016
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 15th March 2017
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th March 2017
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2017
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th December 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 27th August 2016
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 18th May 2016 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th April 2016 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th December 2015: 1000.00 GBP
capital
|
|
CH01 |
On 4th August 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th August 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th August 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 16th November 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 25th September 2015 to Compass House Chivers Way, Vision Park Histon Cambridge CB24 9AD
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 12th August 2015 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 22nd July 2015: 1000.00 GBP
filed on: 5th, August 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd July 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th July 2015 director's details were changed
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 17th July 2015 secretary's details were changed
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, July 2015
| incorporation
|
Free Download
(9 pages)
|