(CS01) Confirmation statement with no updates 2023-05-18
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2023-02-09
filed on: 22nd, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 22nd, May 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-08-23
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-05-18
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-18
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 17th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended accounts made up to 2019-08-31
filed on: 29th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-06-05
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020-05-13
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-05-13
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-05-13
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-05-13
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-05-13
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-05-18
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-04-15
filed on: 15th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 12th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-09-20
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 30th, May 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2019-05-01
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-05-01
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-10-05
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 5th, June 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2017-11-01
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-11-01
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-11-01
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-11-01
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-01
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-11-01
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-01
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Future Business Centre the Hive King Hedges Road CB4 2HY Cambridge CB4 2HY. Change occurred on 2017-11-27. Company's previous address: 59 st. Andrews Street Cambridge CB2 3BZ.
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-10-05
filed on: 12th, October 2017
| confirmation statement
|
Free Download
|
(AA) Total exemption full accounts data made up to 2016-08-31
filed on: 8th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-10-05
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2015-08-31
filed on: 7th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-05
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 59 st. Andrews Street Cambridge CB2 3BZ. Change occurred on 2015-10-22. Company's previous address: Jubilee House 3 Hooper Street Cambridge CB1 2NZ.
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-03-31 director's details were changed
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-03-31 director's details were changed
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2014-08-31
filed on: 6th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-05
filed on: 30th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-10-30: 2.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2013-08-31
filed on: 4th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-05
filed on: 17th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-10-17: 2.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 2013-10-31 to 2013-08-31
filed on: 8th, August 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed jubilee house management LIMITEDcertificate issued on 19/03/13
filed on: 19th, March 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2013-03-07
change of name
|
|
(CONNOT) Change of name notice
filed on: 19th, March 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, October 2012
| incorporation
|
Free Download
(45 pages)
|