(PSC08) Notification of a person with significant control statement
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-11-09
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-11-17
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-11-09
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-11-09
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2023-11-16
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ashcroft the Fen Fenstanton Huntingdon PR28 9JT United Kingdom to Ashcroft the Fen Fenstanton Huntingdon PE28 9JT on 2023-11-13
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-11-13 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP03) On 2023-10-19 - new secretary appointed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2023-10-19
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box Suite 1 Fordham House Newmarket Road Fordham Ely CB7 5LL England to Ashcroft the Fen Fenstanton Huntingdon PR28 9JT on 2023-10-19
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-08-31
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England to PO Box Suite 1 Fordham House Newmarket Road Fordham Ely CB7 5LL on 2023-07-12
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-09-14
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-06-07
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-08-31
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-10-13
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-08-31
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Flaxfields Linton Cambridge CB21 3JG England to 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ on 2021-07-14
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
(AP04) On 2021-07-14 - new secretary appointed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2021-07-14
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-05-21
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-08-31
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-08-31
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-08-31
filed on: 9th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AP03) On 2019-02-01 - new secretary appointed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box PE28 9JQ 32 32 Chequer Street Fenstanton Huntingdon Cambridgeshire PE28 9JQ United Kingdom to 3 Flaxfields Linton Cambridge CB21 3JG on 2019-02-18
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2019-01-29
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-05-31
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-10-22
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-10-22
filed on: 27th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-08-31
filed on: 27th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2019-05-31 to 2018-08-31
filed on: 27th, October 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-10-22
filed on: 27th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-10-22
filed on: 27th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-10-22
filed on: 27th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-05-04
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 25-39 (Odd) Addenbrooke's Road Cambridge CB2 9AS United Kingdom to PO Box PE28 9JQ 32 32 Chequer Street Fenstanton Huntingdon Cambridgeshire PE28 9JQ on 2018-07-04
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
(AP03) On 2018-07-04 - new secretary appointed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2018-07-04
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2017-05-05: 6.00 GBP
filed on: 12th, May 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, May 2017
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 2017-05-05: 1.00 GBP
capital
|
|