(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 23rd, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-07-05
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ at an unknown date
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 25th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-07-05
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2022-03-22
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-03-22
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2021-12-31: 14302.00 GBP
filed on: 31st, January 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 26th, January 2022
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 21st, January 2022
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 21st, January 2022
| resolution
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 2022-01-21: 11250.00 GBP
filed on: 21st, January 2022
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 31/12/21
filed on: 21st, January 2022
| insolvency
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-07-05
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-07-05
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2019-09-27: 361250.00 GBP
filed on: 11th, November 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 31st, October 2019
| resolution
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-12-31
filed on: 8th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-07-05
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-01-21 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-01-21
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-05
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 6th, June 2018
| accounts
|
Free Download
(9 pages)
|
(TM02) Secretary appointment termination on 2017-12-14
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-12-01 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-05
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-06-19 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-06-19 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 28th, April 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016-07-05
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 16th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-07-05 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-29: 11250.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 28th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Cheveley House Fordham Road Newmarket CB8 7XN to 15 Kings Court Newmarket Suffolk CB8 7SG on 2014-10-03
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 19th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-07-05 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2014-04-30
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-04-30
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-07-05 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 11th, April 2013
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights
filed on: 23rd, October 2012
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2012-10-05: 11250.00 GBP
filed on: 17th, October 2012
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, October 2012
| resolution
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 2012-09-20
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-07-05 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 40 Granhams Road Great Shelford Cambridge CB22 5JX England on 2012-01-05
filed on: 5th, January 2012
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2012-01-01: 10000.00 GBP
filed on: 5th, January 2012
| capital
|
Free Download
(3 pages)
|
(AP03) On 2012-01-05 - new secretary appointed
filed on: 5th, January 2012
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2012-07-31 to 2012-12-31
filed on: 5th, January 2012
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed yutree LTDcertificate issued on 25/08/11
filed on: 25th, August 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2011-08-12
filed on: 12th, August 2011
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, July 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|