(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed citywide estates LTDcertificate issued on 12/12/22
filed on: 12th, December 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 11th Aug 2020 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Jun 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 12th Jul 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite D South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH on Tue, 20th Dec 2016 to Charter House Trading Estate Sturmer Road Haverhill Suffolk CB9 7UU
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 6th Oct 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 6th Oct 2016 secretary's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 6th Oct 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 25th Aug 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Suite D South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH England on Thu, 9th Oct 2014 to Suite D South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Aug 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB England on Wed, 8th Oct 2014 to Suite D South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 11th Mar 2014. Old Address: 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB England
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th Aug 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Aug 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 11th Apr 2012. Old Address: Unit 2 Clockhouse Farm Estate Cavendish Lane Glemsford Sudbury Suffolk CO10 7PZ
filed on: 11th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Aug 2011
filed on: 3rd, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 30th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th Aug 2010
filed on: 7th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2009
filed on: 6th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 19th Aug 2010. Old Address: 131 Lichfield Street Walsall West Midlands WS1 1TA
filed on: 19th, August 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 25th Aug 2009
filed on: 12th, November 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2008
filed on: 22nd, June 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 26th Aug 2008 with complete member list
filed on: 26th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2007
filed on: 11th, June 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Wed, 3rd Oct 2007 with complete member list
filed on: 3rd, October 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Wed, 3rd Oct 2007 with complete member list
filed on: 3rd, October 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2006
filed on: 20th, June 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2006
filed on: 20th, June 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Mon, 6th Nov 2006 with complete member list
filed on: 6th, November 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Mon, 6th Nov 2006 with complete member list
filed on: 6th, November 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2005
filed on: 6th, April 2006
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2005
filed on: 6th, April 2006
| accounts
|
Free Download
(1 page)
|
(288a) On Fri, 30th Sep 2005 New secretary appointed
filed on: 30th, September 2005
| officers
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to Fri, 30th Sep 2005 with complete member list
filed on: 30th, September 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Fri, 30th Sep 2005 with complete member list
filed on: 30th, September 2005
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return (Secretary's particulars changed;director's particulars changed) up to Fri, 30th Sep 2005
annual return
|
|
(288a) On Fri, 30th Sep 2005 New secretary appointed
filed on: 30th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 30th Sep 2005 New director appointed
filed on: 30th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 30th Sep 2005 New director appointed
filed on: 30th, September 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 27th Sep 2004 Director resigned
filed on: 27th, September 2004
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 27th Sep 2004 Director resigned
filed on: 27th, September 2004
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 27th Sep 2004 Secretary resigned
filed on: 27th, September 2004
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 27th Sep 2004 Secretary resigned
filed on: 27th, September 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/09/04 from: 39A leicester road salford manchester M7 4AS
filed on: 27th, September 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/09/04 from: 39A leicester road salford manchester M7 4AS
filed on: 27th, September 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, August 2004
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, August 2004
| incorporation
|
Free Download
(12 pages)
|