(MA) Memorandum and Articles of Association
filed on: 8th, November 2023
| incorporation
|
Free Download
(44 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, November 2023
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Unit 5B Clifton Court Cambridge CB1 7BN. Change occurred on September 23, 2022. Company's previous address: Unit 9 Clifton Court Cambridge CB1 7BN England.
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(AP01) On January 10, 2022 new director was appointed.
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from March 31, 2020 to December 31, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on September 25, 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 9 Clifton Court Cambridge CB1 7BN. Change occurred on September 27, 2019. Company's previous address: Ortona House 110 Hills Road Cambridge CB2 1LQ England.
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
(AP01) On September 24, 2019 new director was appointed.
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On October 2, 2017 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 2, 2017 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 2, 2017 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Ortona House 110 Hills Road Cambridge CB2 1LQ. Change occurred on October 2, 2017. Company's previous address: Cb1 Business Centre 20 Station Road Cambridge CB1 2JD England.
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 21st, March 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Cb1 Business Centre 20 Station Road Cambridge CB1 2JD. Change occurred on March 15, 2017. Company's previous address: C/O Philip Fersht the Master's Lodge Gonville and Caius College Cambridge Cambridgeshire CB2 1TA.
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2016
filed on: 28th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 28, 2016: 100750.00 GBP
capital
|
|
(CH01) On January 7, 2016 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On February 18, 2015 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On February 18, 2015 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 18, 2015: 100750.00 GBP
capital
|
|
(CH01) On February 5, 2015 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On February 5, 2015 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 18, 2014: 100750.00 GBP
capital
|
|
(AD01) Company moved to new address on March 18, 2014. Old Address: the Fersht Residence 2 Barrow Close Cambridge Cambridgeshire CB2 8AT United Kingdom
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2013
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on September 26, 2012. Old Address: C/O Philip Fersht the Fersht Residence 2 Barrow Close Cambridge Cambridgeshire CB2 8AT
filed on: 26th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2012
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2011
filed on: 7th, February 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 15, 2010
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 13th, October 2010
| resolution
|
Free Download
(38 pages)
|
(SH02) Sub-division of shares on September 23, 2010
filed on: 13th, October 2010
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 23, 2010: 100750.00 GBP
filed on: 13th, October 2010
| capital
|
Free Download
(5 pages)
|
(AP01) On October 12, 2010 new director was appointed.
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On October 11, 2010 new director was appointed.
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On June 15, 2010 new director was appointed.
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 28, 2010. Old Address: One Portland Place London W1B 1PN
filed on: 28th, May 2010
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 28, 2010
filed on: 28th, May 2010
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: February 22, 2010) of a secretary
filed on: 22nd, February 2010
| officers
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 19th, February 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed shemleys LIMITEDcertificate issued on 19/02/10
filed on: 19th, February 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on February 18, 2010 to change company name
change of name
|
|
(AD01) Company moved to new address on February 12, 2010. Old Address: 6-8 Underwood Street London N1 7JQ United Kingdom
filed on: 12th, February 2010
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 12, 2010
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 12, 2010
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2010
| incorporation
|
Free Download
(48 pages)
|