CS01 |
Confirmation statement with no updates 2023-08-06
filed on: 7th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 12th, May 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-06
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 5th, July 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-06
filed on: 10th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 3rd, June 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-06
filed on: 6th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-06-05
filed on: 15th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-06-05
filed on: 15th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 7th, May 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 29th, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-06
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-06
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 13th, June 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2017-12-31 to 2018-03-31
filed on: 24th, April 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 1st, March 2018
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2018-03-31 to 2017-12-31
filed on: 19th, February 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-06
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 19th, May 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-06
filed on: 11th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 12th, July 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Rowborough Manor Annexe Beaper Shute Brading Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Isle of Wight PO36 0DT on 2016-02-22
filed on: 22nd, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-08-06 with full list of members
filed on: 10th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-10: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 25th, June 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Cavendish Place Cambridge Road Cambridge Cambridgeshire CB22 5LB to Rowborough Manor Annexe Beaper Shute Brading Isle of Wight PO36 0AZ on 2015-01-26
filed on: 26th, January 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2015-08-31 to 2015-03-31
filed on: 9th, October 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Cavendish Place Cambridge Road Cambridge Cambridge Cambridgeshire CB22 5LB to 1 Cavendish Place Cambridge Road Cambridge Cambridgeshire CB22 5LB on 2014-09-29
filed on: 29th, September 2014
|
address |
Free Download
(2 pages)
|
CH01 |
On 2014-09-05 director's details were changed
filed on: 29th, September 2014
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed oracle help LTDcertificate issued on 24/09/14
filed on: 24th, September 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-09-24
filed on: 24th, September 2014
|
resolution |
|
AD01 |
Registered office address changed from 1 Cavendish Place Cambridge Road Cambridge Cambridgeshire CB22 5LB to 1 Cavendish Place Cambridge Road Cambridge Cambridge Cambridgeshire CB22 5LB on 2014-09-19
filed on: 19th, September 2014
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Cambridge Road Great Shelford Cambridge CB22 5LB United Kingdom to 1 Cavendish Place Cambridge Road Cambridge Cambridge Cambridgeshire CB22 5LB on 2014-09-19
filed on: 19th, September 2014
|
address |
Free Download
(2 pages)
|
CH01 |
On 2014-09-05 director's details were changed
filed on: 19th, September 2014
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, August 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-08-06: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|