RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, February 2024
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 22nd January 2024
filed on: 23rd, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd January 2024
filed on: 23rd, January 2024
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st August 2023 director's details were changed
filed on: 22nd, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st August 2023
filed on: 3rd, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2023
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st January 2022
filed on: 17th, March 2023
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 1st February 2022 director's details were changed
filed on: 22nd, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st January 2021
filed on: 2nd, February 2022
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered address from 157 Cherry Hinton Road Cambridge CB1 7BX United Kingdom on 23rd November 2021 to Suite 2,4&5 the Turvill Building Old Swiss 149 Cherry Hinton Road Cambridge CB1 7BX
filed on: 23rd, November 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2nd July 2021 director's details were changed
filed on: 15th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor, Lockton House Clarendon Road Cambridge CB2 8FH England on 6th September 2021 to 157 Cherry Hinton Road Cambridge CB1 7BX
filed on: 6th, September 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st May 2021
filed on: 5th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2021
filed on: 5th, May 2021
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England at an unknown date to Kpmg Llp One St. Peter's Square Manchester M2 3AE
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Kpmg Llp One St. Peter's Square Manchester M2 3AE at an unknown date
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st January 2020
filed on: 8th, December 2020
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 14th February 2020
filed on: 14th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th February 2020
filed on: 14th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th September 2019
filed on: 3rd, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th September 2019
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th September 2019
filed on: 3rd, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th September 2019
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st January 2019
filed on: 23rd, September 2019
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 22nd May 2019 director's details were changed
filed on: 22nd, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd April 2019 director's details were changed
filed on: 23rd, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st January 2018
filed on: 30th, October 2018
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 7th February 2018
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st January 2017
filed on: 1st, November 2017
|
accounts |
Free Download
(11 pages)
|
AP03 |
On 13th September 2017, company appointed a new person to the position of a secretary
filed on: 13th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 11th September 2017 to 2nd Floor, Lockton House Clarendon Road Cambridge CB2 8FH
filed on: 11th, September 2017
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT at an unknown date
filed on: 11th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st January 2016
filed on: 21st, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2016
filed on: 27th, May 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 11th May 2016
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th May 2016
filed on: 18th, May 2016
|
officers |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 15th, April 2016
|
auditors |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st January 2015
filed on: 17th, September 2015
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 18th May 2015
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2015
filed on: 3rd, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd June 2015: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 18th May 2015
filed on: 2nd, June 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2014 to 31st January 2015
filed on: 2nd, December 2014
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2013
filed on: 19th, August 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2014
filed on: 23rd, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd May 2014: 1.00 GBP
|
capital |
|
AA |
Small company accounts made up to 31st December 2012
filed on: 9th, July 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2013
filed on: 12th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st December 2011
filed on: 26th, June 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2012
filed on: 7th, June 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Elmhurst 22a Brooklands Avenue Cambridge Cambridgeshire CB2 8BB United Kingdom on 6th June 2012
filed on: 6th, June 2012
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st May 2012 to 31st December 2011
filed on: 16th, October 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, May 2011
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|