(AD01) Change of registered address from G Yang Downing College Regent Street Cambridge CB2 1DQ England on 29th November 2023 to 15 Lady Jane Court Cavendish Avenue Cambridge CB1 7UW
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th September 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On 14th August 2023, company appointed a new person to the position of a secretary
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th September 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th December 2021
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th September 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 22nd October 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 22nd October 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 22nd October 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th September 2020
filed on: 19th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th September 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th February 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th February 2019
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th September 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th September 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Guohua Yang Downing College Regent Street Cambridge CB2 1DQ United Kingdom on 20th September 2016 to G Yang Downing College Regent Street Cambridge CB2 1DQ
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th September 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 9th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 9th September 2015: 3.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|