(CS01) Confirmation statement with no updates Thu, 3rd Aug 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Aug 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(11 pages)
|
(AD02) Single Alternative Inspection Location changed from 5 Church View Witchford Ely CB6 2HH England at an unknown date to 37a London Road Harston Cambridge CB22 7QQ
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 15th Aug 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, April 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 10th, April 2021
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 10th, April 2021
| incorporation
|
Free Download
(25 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Aug 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) On Wed, 11th Mar 2020, company appointed a new person to the position of a secretary
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 11th Mar 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th Mar 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Church View Witchford Ely Cambs CB6 2HH on Wed, 11th Mar 2020 to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 11th Mar 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 11th Mar 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 5 Church View Witchford Ely CB6 2HH.
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 15th Aug 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Aug 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 1st Aug 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 25th Mar 2019
filed on: 14th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 25th Mar 2019
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Sat, 17th Nov 2018: 10.00 GBP
filed on: 19th, November 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 2nd Nov 2018 new director was appointed.
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Aug 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sat, 21st Oct 2017
filed on: 21st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 21st Oct 2017
filed on: 21st, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 21st Oct 2017
filed on: 21st, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 19th Oct 2017 new director was appointed.
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On Thu, 19th Oct 2017, company appointed a new person to the position of a secretary
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Aug 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Aug 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Aug 2015
filed on: 16th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 16th Aug 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Aug 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 10th Jun 2014. Old Address: 27 Old Gloucester Street London WC1N 3AX England
filed on: 10th, June 2014
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086506900001
filed on: 12th, February 2014
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2013
| incorporation
|
|