(AD01) Address change date: 2024/01/31. New Address: Jackson Robson Licence 33-35 Exchange Street Driffield East Yorkshire YO25 6LL. Previous address: C/O Azets, Compass House, Vision Park Histon Cambridge Cambridgeshire CB24 9AD United Kingdom
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/09/27
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 24th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/09/27
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 23rd, June 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2022/02/13. New Address: C/O Azets, Compass House, Vision Park Histon Cambridge Cambridgeshire CB24 9AD. Previous address: 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS United Kingdom
filed on: 13th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/02/13 director's details were changed
filed on: 13th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/02/13
filed on: 13th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/09/27
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 30th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/09/27
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 3rd, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/09/27
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 30th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/09/27
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/09/26. New Address: 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS. Previous address: C/O Resolve Business Solutions 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 2018/02/02
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/10/06
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/10/20
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 11th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/10/06
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 5th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/10/06 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 29th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2015/04/20. New Address: C/O Resolve Business Solutions 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS. Previous address: Tyburn House Station Road Oakington Cambridge CB24 3AH
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/10/06 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 17th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/10/06 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 13th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/10/06 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 4th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/10/06 with full list of members
filed on: 26th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/09/19 from Scytronix Ltd 69 Victory Way Cottenham Cambridge CB24 8TG England
filed on: 19th, September 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, October 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|