(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sun, 18th Jun 2023 director's details were changed
filed on: 18th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Jun 2023
filed on: 18th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Jun 2022
filed on: 16th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Jun 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 2nd, May 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Jun 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Jun 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Jun 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 16th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from International House 24 Holborn Viaduct London EC1A 2BN England on Sat, 16th Dec 2017 to 25 Trumpington Road Cambridge CB2 8AJ
filed on: 16th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 14th Jun 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Jun 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 25 Trumpington Road Cambridge CB2 8AJ on Wed, 23rd Dec 2015 to International House 24 Holborn Viaduct London EC1A 2BN
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Jun 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 145 - 157 st. John Street London EC1V 4PW on Wed, 6th May 2015 to 25 Trumpington Road Cambridge CB2 8AJ
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Jun 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 19th Jun 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 10th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Fri, 14th Jun 2013. Old Address: 25 Trumpington Road Cambridge Cambs CB2 8AJ United Kingdom
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Jun 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 13th Jun 2013 director's details were changed
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Dec 2012
filed on: 25th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th Dec 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Mon, 12th Dec 2011
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 17th Nov 2011. Old Address: 20-22 Bedford Row London WC1R 4JS
filed on: 17th, November 2011
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 18th, May 2011
| incorporation
|
Free Download
(10 pages)
|
(CERTNM) Company name changed cambridge & oxford LTDcertificate issued on 13/05/11
filed on: 13th, May 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Wed, 11th May 2011 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 13th, May 2011
| change of name
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 8th, April 2011
| incorporation
|
Free Download
(13 pages)
|
(CERTNM) Company name changed cambridge souvenirs LTDcertificate issued on 01/04/11
filed on: 1st, April 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 1st, April 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Dec 2010
filed on: 14th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 16th, August 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Dec 2009
filed on: 14th, December 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 6th, May 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2008
| incorporation
|
|