(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: The Officers' Mess Duxford Royston Road Cambridge CB22 4QH. Previous address: 3000a Parkway Whiteley Fareham PO15 7FX England
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: The Officers' Mess Duxford Royston Road Cambridge CB22 4QH.
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 23rd Apr 2023 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Apr 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 19th Apr 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 14th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Apr 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Dec 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 23rd Apr 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 22nd Apr 2020 director's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 23rd Apr 2019. New Address: The Officers' Mess Duxford Royston Road Cambridge CB22 4QH. Previous address: Cpc 2 Capital Park Fulbourn Cambridge CB21 5XE England
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 23rd Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Apr 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Mon, 9th Apr 2018 - the day director's appointment was terminated
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 9th Apr 2018 - the day director's appointment was terminated
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 9th Apr 2018 new director was appointed.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 9th Apr 2018 new director was appointed.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 9th Apr 2018 new director was appointed.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sat, 7th Apr 2018
filed on: 7th, April 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Wed, 25th Oct 2017 - the day director's appointment was terminated
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 25th Oct 2017 new director was appointed.
filed on: 30th, November 2017
| officers
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 6th Oct 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 28th Nov 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 3000a Parkway Whiteley Fareham PO15 7FX.
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 31st Aug 2017 new director was appointed.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 31st Aug 2017 - the day director's appointment was terminated
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(TM02) Thu, 31st Aug 2017 - the day secretary's appointment was terminated
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 26th Apr 2017 - the day director's appointment was terminated
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 27th Apr 2017 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 27th Apr 2017 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Apr 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH03) On Thu, 30th Jun 2016 secretary's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 30th Jun 2016 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Jun 2016 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 30th Jun 2016. New Address: Cpc 2 Capital Park Fulbourn Cambridge CB21 5XE. Previous address: Cambridge Airport Newmarket Road Cambridge CB5 8RX
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 17th Apr 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 28th Apr 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 20th, January 2016
| accounts
|
Free Download
|
(AR01) Annual return drawn up to Fri, 17th Apr 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 26th Jun 2015: 1000.00 GBP
capital
|
|
(CH01) On Wed, 3rd Jun 2015 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 3rd Jun 2015 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 3rd Jun 2015 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 3rd Jun 2015 secretary's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2014
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on Thu, 17th Apr 2014: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|