(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 29th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-04-10
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 25th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-04-10
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 18th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2021-08-03 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Vincent Shaw the Broadway Cambridge Cambridgeshire CB1 3AH. Change occurred on 2021-08-03. Company's previous address: 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD England.
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-04-10
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 11th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-04-10
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 2nd, January 2020
| accounts
|
Free Download
(6 pages)
|
(AD02) New sail address 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD. Change occurred at an unknown date. Company's previous address: The Yard, the Old Rectory Church Lane Carlton Newmarket Suffolk CB8 9JZ United Kingdom.
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-04-10
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 22nd, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-04-10
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD. Change occurred on 2018-03-14. Company's previous address: C/O Marilla Garland Property Management Ltd the Old Rectory Church Lane Carlton Newmarket Suffolk CB8 9JZ.
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 3rd, January 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 20th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-04-10
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to 2016-04-10
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 20th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no members record, drawn up to 2015-04-10
filed on: 27th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 27th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no members record, drawn up to 2014-04-10
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 22nd, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no members record, drawn up to 2013-04-10
filed on: 1st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 1st, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return, no members record, drawn up to 2012-04-10
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 1st, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return, no members record, drawn up to 2011-04-10
filed on: 18th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-04-30
filed on: 26th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return, no members record, drawn up to 2010-04-10
filed on: 25th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-04-10 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-04-10 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-04-30
filed on: 8th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to 2009-07-02 - Annual return with full member list
filed on: 2nd, July 2009
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/04/2009 from foreman laws solicitors 25 bancroft hitchin hertfordshire SG5 1JW
filed on: 29th, April 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/03/2009 from flat 2 wesley court scotland road cambridge cambridgeshire CB4 1GE
filed on: 26th, March 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009-03-19 Director appointed
filed on: 19th, March 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/03/2009 from 25 bancroft hitchin SG5 1JW
filed on: 19th, March 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009-03-19 Appointment terminated director
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-03-19 Appointment terminated director
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-03-19 Appointment terminated director
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-03-19 Director appointed
filed on: 19th, March 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, January 2009
| resolution
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 10th, April 2008
| incorporation
|
Free Download
(18 pages)
|