(CS01) Confirmation statement with no updates 2023/12/08
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/09/25
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/09/25 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 078024210001 satisfaction in full.
filed on: 15th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 078024210002, created on 2023/09/13
filed on: 13th, September 2023
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 4th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 16 Barnwell House Barnwell Drive Cambridge CB5 8NN England on 2023/03/17 to 16 Barnwell House Barnwell Drive Cambridge CB5 8UU
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/08
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/08/25
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/08/25 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 8th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/12/08
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078024210001, created on 2021/10/12
filed on: 15th, October 2021
| mortgage
|
Free Download
(16 pages)
|
(CH01) On 2021/09/08 director's details were changed
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 769 High Road Leytonstone London E11 4QS England on 2021/09/08 to 16 Barnwell House Barnwell Drive Cambridge CB5 8NN
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/08
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 7th, February 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 5th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/12/08
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/10/28 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Norton Close Cambridge Cambridgeshire CB5 8NW on 2019/10/10 to 769 High Road Leytonstone London E11 4QS
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 2nd, July 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from PO Box 12733 Young & Co PO Box 12733 Colchester Essex CO7 5AP England on 2019/02/08 to 11 Norton Close Cambridge Cambridgeshire CB5 8NW
filed on: 8th, February 2019
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Snug Harbour Snug Harbour 4 Pertwee Close Brightlingsea Essex CO7 0RT United Kingdom on 2019/01/26 to PO Box 12733 Young & Co PO Box 12733 Colchester Essex CO7 5AP
filed on: 26th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/12/08
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/08
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/10/31
filed on: 3rd, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/08
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016/11/21 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 354 High Street North London E12 6PH England on 2016/08/04 to Snug Harbour Snug Harbour 4 Pertwee Close Brightlingsea Essex CO7 0RT
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 307 Trocoll House Wakering Road Barking Essex IG11 8PD on 2016/06/08 to 354 High Street North London E12 6PH
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 4th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/08
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 10th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/13
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/13
capital
|
|
(CH01) On 2014/03/28 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/02/28 from 311 Trocoll House Wakering Road Barking Essex IG11 8PD
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 28th, February 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2014/02/28 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/16
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/10/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 5th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2012/12/11 from 115 Caspian Way Purfleet Essex RM19 1LA United Kingdom
filed on: 11th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/07
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 7th, October 2011
| incorporation
|
Free Download
(43 pages)
|