(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Stonecros Trumpington High Street Cambridge CB2 9SU United Kingdom to Stonecross Trumpington High Street Cambridge CB2 9SU on Thursday 15th September 2022
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 11th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control Sunday 1st May 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Wednesday 2nd March 2022 secretary's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom to Stonecros Trumpington High Street Cambridge CB2 9SU on Wednesday 2nd March 2022
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 2nd March 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wednesday 2nd March 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 2nd March 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 2nd March 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 2nd March 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Wednesday 17th February 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 17th February 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 19th February 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 19th February 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 19th February 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 19th February 2021 secretary's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 19th February 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom to Stonecross, Trumpington High Street Cambridge CB2 9SU on Thursday 18th February 2021
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Royston Hertfordshire SG8 7PN United Kingdom to Stonecross High Street Trumpington Cambridge CB2 9SU on Monday 8th February 2021
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 11th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 11th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 11th May 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Ashcroft Anthony Heydon Lodge Newmarket Road Heydon Royston Hertfordshire SG8 7PN to Heydon Lodge Flint Cross Newmarket Road Royston Hertfordshire SG8 7PN on Friday 7th July 2017
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 11th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 11th May 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 11th May 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Monday 1st December 2014
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st December 2014.
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, December 2014
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 11th May 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 12th June 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Friday 31st May 2013 to Sunday 31st March 2013
filed on: 28th, August 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st January 2013 director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 18th February 2013 director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 11th May 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 5th March 2013.
filed on: 5th, March 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, September 2012
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 27th, September 2012
| capital
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 11th May 2012
filed on: 27th, September 2012
| capital
|
Free Download
(6 pages)
|
(AP03) On Thursday 27th September 2012 - new secretary appointed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, September 2012
| resolution
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 30th August 2012 from 2 Phene Street London SW3 5NZ United Kingdom
filed on: 30th, August 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, May 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|