(CS01) Confirmation statement with no updates 10th September 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th September 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England on 5th April 2023 to Building 1000 Cambridge Research Park Waterbeach CB25 9PD
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th September 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th September 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 29th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom on 8th February 2022 to The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th September 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On 19th February 2021 director's details were changed
filed on: 21st, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom on 18th February 2021 to Stonecross, Trumpington High Street Cambridge CB2 9SU
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom on 8th February 2021 to Stonecross High Street Trumpington Cambridge CB2 9SU
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Hoydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN on 28th September 2020 to Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN on 10th September 2020 to Hoydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN
filed on: 10th, September 2020
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box 4385 08208398: Companies House Default Address Cardiff CF14 8LH on 8th September 2020 to Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN
filed on: 8th, September 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th September 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th September 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 10th September 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th September 2016
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th September 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st September 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st September 2015
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 5th May 2015
filed on: 26th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 145-157 st. John Street London EC1V 4PW on 28th May 2015 to 20-22 Wenlock Road London N1 7GU
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
(AP03) On 22nd September 2014, company appointed a new person to the position of a secretary
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th September 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th October 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th September 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 29th November 2013
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 78 York Street London W1H 1DP England on 18th October 2013
filed on: 18th, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On 7th October 2013 director's details were changed
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 18th October 2013
filed on: 18th, October 2013
| officers
|
Free Download
(1 page)
|
(AP03) On 6th August 2013, company appointed a new person to the position of a secretary
filed on: 6th, August 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, September 2012
| incorporation
|
Free Download
(7 pages)
|