(AD02) New sail address Springroyd Clapham Road Austwick Lancaster LA2 8BE. Change occurred at an unknown date. Company's previous address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom.
filed on: 22nd, January 2024
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 19 Church Street Great Shelford Cambridge CB22 5EL. Change occurred on August 17, 2020. Company's previous address: Suite 30, Middle Court Copley Hill Business Park Cambridge Road Cambridge Cambridgeshire CB22 3GN England.
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 30, Middle Court Copley Hill Business Park Cambridge Road Cambridge Cambridgeshire CB22 3GN. Change occurred on December 2, 2019. Company's previous address: C/O Magstar Limited Vanilla House Copley Hill Business Park Cambridge Road Cambridge Cambridgeshire CB22 3GN.
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On September 22, 2017 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ.
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on February 25, 2016
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2015
filed on: 22nd, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 22, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 23, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2012
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On January 31, 2013 secretary's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
(CH01) On December 12, 2012 director's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 31, 2013 director's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on August 7, 2012. Old Address: Woodhurst Bartlow Road Castle Camps Cambridge Cambridgeshire CB21 4SX
filed on: 7th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2011
filed on: 28th, March 2012
| annual return
|
Free Download
(5 pages)
|
(CH03) On December 2, 2011 secretary's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(1 page)
|
(CH01) On December 9, 2011 director's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On November 2, 2011 director's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2010
filed on: 23rd, December 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On June 1, 2010 director's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On June 1, 2010 secretary's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 10, 2010. Old Address: the Old Barn 64 Church Street Willingham Cambridge Cambridgeshire CB4 5HT
filed on: 10th, June 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 5th, February 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2009
filed on: 17th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 6th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to January 5, 2009 - Annual return with full member list
filed on: 5th, January 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 4th, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to December 11, 2007 - Annual return with full member list
filed on: 11th, December 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to January 4, 2007 - Annual return with full member list
filed on: 4th, January 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 5th, November 2006
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to March 6, 2006 - Annual return with full member list
filed on: 6th, March 2006
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/05 to 31/03/06
filed on: 25th, November 2005
| accounts
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 25th, November 2005
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 3rd, November 2005
| accounts
|
Free Download
(3 pages)
|
(363s) Period up to February 28, 2005 - Annual return with full member list
filed on: 28th, February 2005
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2003
filed on: 6th, October 2004
| accounts
|
Free Download
(3 pages)
|
(363s) Period up to February 5, 2004 - Annual return with full member list
filed on: 5th, February 2004
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 20/12/02 from: 12-14 saint marys street newport shropshire TF10 7AB
filed on: 20th, December 2002
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on December 9, 2002. Value of each share 1 £, total number of shares: 100.
filed on: 20th, December 2002
| capital
|
Free Download
(2 pages)
|
(288b) On December 20, 2002 Secretary resigned
filed on: 20th, December 2002
| officers
|
Free Download
(1 page)
|
(288a) On December 20, 2002 New secretary appointed;new director appointed
filed on: 20th, December 2002
| officers
|
Free Download
(2 pages)
|
(288a) On December 20, 2002 New director appointed
filed on: 20th, December 2002
| officers
|
Free Download
(2 pages)
|
(288b) On December 20, 2002 Director resigned
filed on: 20th, December 2002
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2002
| incorporation
|
Free Download
(10 pages)
|