AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 14th, December 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/01/30
filed on: 13th, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/15
filed on: 27th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 16th, December 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 18th, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/15
filed on: 3rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/06/25.
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/06/11.
filed on: 14th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 7th, June 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/05/28.
filed on: 28th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/05/24.
filed on: 24th, May 2021
|
officers |
Free Download
(2 pages)
|
AP04 |
On 2021/05/24, company appointed a new person to the position of a secretary
filed on: 24th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Encore Estate Management Limited 2 Hills Road Cambridge CB2 1JP United Kingdom on 2021/05/24 to 2 Hills Road Cambridge Cambridgeshire CB2 1JP
filed on: 24th, May 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/05/24.
filed on: 24th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/05/24.
filed on: 24th, May 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/15
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG England on 2020/10/15 to C/O Encore Estate Management Limited 2 Hills Road Cambridge CB2 1JP
filed on: 15th, October 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/10/07
filed on: 15th, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/10/07
filed on: 15th, October 2020
|
officers |
Free Download
(1 page)
|
AP02 |
New person appointed on 2020/10/07 to the position of a member
filed on: 15th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/07/31
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/06/26
filed on: 1st, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 28th, January 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/15
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Newton Court Kingsley Walk Cambridge Cambridgeshire CB5 8th United Kingdom on 2020/01/16 to Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG
filed on: 16th, January 2020
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2019/10/21
filed on: 30th, October 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/08/05
filed on: 5th, August 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG on 2019/08/05 to 1 Newton Court Kingsley Walk Cambridge Cambridgeshire CB5 8th
filed on: 5th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/15
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 28th, September 2018
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2018/05/04
filed on: 17th, May 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 2018/05/04, company appointed a new person to the position of a secretary
filed on: 17th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 19th, January 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/15
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/01/15
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/04/30
filed on: 27th, September 2016
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/08/08
filed on: 12th, August 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On 2016/08/08, company appointed a new person to the position of a secretary
filed on: 12th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/15
filed on: 21st, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/21
|
capital |
|
AP01 |
New director appointment on 2015/12/21.
filed on: 21st, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/12/21
filed on: 21st, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/19.
filed on: 19th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/09/02 director's details were changed
filed on: 4th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/13.
filed on: 28th, May 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2016/04/30. Originally it was 2016/01/31
filed on: 20th, January 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, January 2015
|
incorporation |
Free Download
(8 pages)
|