(CS01) Confirmation statement with updates 4th December 2023
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14 14 West Wratting Road Balsham Cambridge Cambridgeshire CB21 4DX United Kingdom on 14th November 2023 to 99 Sanders Road Finedon Road Industrial Estate Wellingborough NN8 4NL
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 8th November 2023
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th November 2023
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 8th November 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th November 2023
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th November 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st December 2023 to 30th April 2024
filed on: 14th, November 2023
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th November 2023
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th November 2023
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th November 2023
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th November 2023
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 060168860001, created on 9th November 2023
filed on: 13th, November 2023
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates 4th December 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th December 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th December 2019
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH02) Directors's details changed on 31st January 2020
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit C Lyttleton Road Northampton NN5 7ET on 1st February 2019 to 14 14 West Wratting Road Balsham Cambridge Cambridgeshire CB21 4DX
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th December 2018
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th December 2017
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th December 2016
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th December 2015
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th February 2016: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 4th December 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th January 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th December 2013
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th December 2012
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th December 2011
filed on: 18th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th December 2010
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 6th April 2011
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(2 pages)
|
(CH02) Directors's details changed on 1st December 2009
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 1st, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th December 2009
filed on: 1st, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2008
filed on: 14th, October 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 17th March 2009 with complete member list
filed on: 17th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2007
filed on: 29th, December 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 28th December 2007 with complete member list
filed on: 28th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 28th December 2007 with complete member list
filed on: 28th, December 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, December 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 4th, December 2006
| incorporation
|
Free Download
(9 pages)
|