(AD01) Registered office address changed from 8 Devonshire Square London EC2M 4YJ United Kingdom to 1 Bond Street Chelmsford Essex CM1 1GD on January 15, 2024
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 1, 2024
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 23, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed cambridge world LTDcertificate issued on 11/05/23
filed on: 11th, May 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from 3 Ash Grove Capel St. Mary Ipswich Suffolk IP9 2UW England to 8 Devonshire Square London EC2M 4YJ on May 10, 2023
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 30, 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 23, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 24, 2021 director's details were changed
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 30, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from July 31, 2021 to July 30, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 23, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 8, 2021
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mitre House 4a Bond Street Ipswich IP4 1JE to 3 Ash Grove Capel St. Mary Ipswich Suffolk IP9 2UW on January 11, 2021
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On January 8, 2021 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 23, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On June 23, 2014 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 23, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 23, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 23, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 1, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 23, 2016 with full list of members
filed on: 12th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from August 31, 2015 to July 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2015 to August 31, 2014
filed on: 18th, March 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 18th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 23, 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 24, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2014
| incorporation
|
Free Download
(24 pages)
|