(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/10/26
filed on: 26th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/26
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/10/26
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/10/26
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 5th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no shareholders list, made up to 2015/10/26
filed on: 20th, November 2015
| annual return
|
Free Download
(2 pages)
|
(CH01) On 2014/09/25 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 5th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no shareholders list, made up to 2014/10/26
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1a Metcalfe Way Haddenham Ely Cambridgeshire Cambs CB6 3UP on 2014/12/15 to St Johns Innovation Centre Cowley Road Cambridge CB4 0WS
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 4th, August 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/04/15
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 2013/10/26
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2013/12/17
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/12/17
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/12/17
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/12/17
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no shareholders list, made up to 2012/10/26
filed on: 24th, December 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 2nd, August 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no shareholders list, made up to 2011/10/26
filed on: 5th, December 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/10/31
filed on: 25th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no shareholders list, made up to 2010/10/26
filed on: 5th, November 2010
| annual return
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2010/05/28.
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cambridge cluster LIMITEDcertificate issued on 29/03/10
filed on: 29th, March 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 29th, March 2010
| change of name
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/03/25.
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/03/17.
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/03/17.
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/03/17.
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/03/17.
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/03/02 from Taylor Vinters Merlin Place,Milton Road Cambridge Cambridgeshire CB4 0DP
filed on: 2nd, March 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, October 2009
| incorporation
|
Free Download
(41 pages)
|