(CS01) Confirmation statement with no updates 14th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 090819820002 in full
filed on: 20th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 090819820003, created on 26th January 2023
filed on: 29th, January 2023
| mortgage
|
Free Download
(34 pages)
|
(AD01) Change of registered address from 13, Orwell House Cowley Road Cambridge CB4 0PP England on 10th January 2023 to Orwell House Cowley Road Cambridge CB4 0PP
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th November 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 090819820002, created on 30th June 2022
filed on: 8th, July 2022
| mortgage
|
Free Download
(23 pages)
|
(AD01) Change of registered address from Chartwell House 620-622 Newmarket Road Cambridge CB5 8LP England on 22nd February 2022 to 13, Orwell House Cowley Road Cambridge CB4 0PP
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 14th November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 14th November 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Compass House Chivers Way Histon Cambridge CB24 9AD on 28th August 2020 to Chartwell House 620-622 Newmarket Road Cambridge CB5 8LP
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 090819820001, created on 10th June 2020
filed on: 18th, June 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 14th November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 25th November 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd November 2019
filed on: 23rd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2019
filed on: 23rd, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 12th October 2016
filed on: 23rd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 18th September 2017 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th November 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 14th November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 11th October 2016
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th October 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 13th July 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th June 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 30th June 2016: 1000.00 GBP
capital
|
|
(SH01) Statement of Capital on 1st July 2015: 1000.00 GBP
filed on: 27th, April 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st April 2015
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th December 2015
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2015
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2015 director's details were changed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th June 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st June 2015 director's details were changed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Sunmead Walk Cambridge CB1 9YB England on 30th April 2015 to Compass House Chivers Way Histon Cambridge CB24 9AD
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2014
filed on: 8th, April 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, June 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 11th June 2014: 1.00 GBP
capital
|
|