(TM01) Director appointment termination date: 2020-07-29
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-01-31 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-01-31
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-01-29
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-01-29
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-31
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-01-31
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 27th, December 2019
| accounts
|
Free Download
(23 pages)
|
(TM01) Director appointment termination date: 2019-05-22
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-12-31
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 3rd, January 2019
| accounts
|
Free Download
(23 pages)
|
(TM01) Director appointment termination date: 2018-09-19
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Lancaster House Capper Road Waterbeach Cambridge CB25 9LY England to G10-11 Suite G10 & G11, Blenheim House Cambridge Innovation Park, Denny End Lane Waterbeach, Cambridge Cambridgeshire CB25 9GL on 2018-06-21
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from G10-11 Suite G10 & G11, Blenheim House Cambridge Innovation Park, Denny End Lane Waterbeach, Cambridge Cambridgeshire CB25 9GL United Kingdom to Suite G10-G11 Blenheim House, Cambridge Innovation Park Denny End Road Waterbeach, Cambridge Cambridgeshire CB25 9GL on 2018-06-21
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-08
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On 2018-04-03 - new secretary appointed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(23 pages)
|
(TM02) Secretary appointment termination on 2017-08-25
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-03-31
filed on: 9th, January 2017
| accounts
|
Free Download
(24 pages)
|
(TM01) Director appointment termination date: 2016-10-22
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-10-03
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-06-09, no shareholders list
filed on: 13th, July 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2015-09-23
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-01-23
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-12-04
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-09-23
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-07-06
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Edmund House 9 Church Lane Fulbourn Cambridge Cambridgeshire CB21 5EP to Lancaster House Capper Road Waterbeach Cambridge CB25 9LY on 2016-04-14
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2015-03-31
filed on: 7th, January 2016
| accounts
|
Free Download
(17 pages)
|
(AP02) New member was appointed on 2015-06-02
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-06-05
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-06-05
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-06-05
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-09-23
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-06-05
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-06-05
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-10-21
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-09-23
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-06-09, no shareholders list
filed on: 6th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2015-01-28
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-07-06 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, April 2015
| resolution
|
Free Download
|
(AA) Total exemption full accounts data made up to 2014-03-31
filed on: 13th, January 2015
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 2014-06-19
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-06-09, no shareholders list
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
(MISC) NE01
filed on: 17th, January 2014
| miscellaneous
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cambridgeshire mencap in the communitycertificate issued on 17/01/14
filed on: 17th, January 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2013-09-10
change of name
|
|
(CONNOT) Change of name notice
filed on: 17th, January 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2013-03-31
filed on: 5th, January 2014
| accounts
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2013-12-23
filed on: 23rd, December 2013
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 23rd, December 2013
| change of name
|
Free Download
(2 pages)
|
(MISC) NE01 form
filed on: 23rd, December 2013
| miscellaneous
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-12-19
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On 2013-12-19 - new secretary appointed
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-06-09, no shareholders list
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-03-31
filed on: 4th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2012-06-30 to 2012-03-31
filed on: 21st, November 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-06-09, no shareholders list
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, June 2011
| incorporation
|
Free Download
(35 pages)
|