AD01 |
Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA United Kingdom to Upper Herdswick Farm Hackpen Burderop Wroughton Wiltshire SN4 0QH on Tuesday 2nd April 2024
filed on: 2nd, April 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 6th November 2023
filed on: 13th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th November 2022
filed on: 8th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th November 2021
filed on: 23rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 5th November 2021 director's details were changed
filed on: 22nd, November 2021
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Monday 11th October 2021
filed on: 22nd, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Stirling House Denny End Road Waterbeach Cambridge Cambridgeshire CB25 9QE United Kingdom to Salisbury House Station Road Cambridge CB1 2LA on Monday 11th October 2021
filed on: 11th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th November 2020
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 4th, June 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Wednesday 29th April 2020 director's details were changed
filed on: 29th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th November 2019
filed on: 19th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 31st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Stirling House Denny End Road Waterbeach Cambridge Cambridgeshire CB25 9QE United Kingdom to Stirling House Denny End Road Waterbeach Cambridge Cambridgeshire CB25 9QE on Wednesday 30th October 2019
filed on: 30th, October 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 12th May 2015 director's details were changed
filed on: 30th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 29th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th May 2015 director's details were changed
filed on: 29th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th November 2018
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 14th November 2018 director's details were changed
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 19th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th November 2017
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 21st, June 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th November 2016
filed on: 9th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, September 2016
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Friday 30th September 2016, originally was Saturday 31st December 2016.
filed on: 20th, September 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 6th November 2015 with full list of members
filed on: 24th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 17th, September 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 8th May 2015
filed on: 13th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 12th May 2015.
filed on: 13th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 6th November 2014 with full list of members
filed on: 12th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 12th November 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 22nd, April 2014
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wednesday 6th November 2013 director's details were changed
filed on: 14th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 6th November 2013 with full list of members
filed on: 14th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 14th November 2013
|
capital |
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Saturday 30th November 2013
filed on: 13th, March 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 29th November 2012 from B8 Beech House Cambridge Road Melbourn SG86HB England
filed on: 29th, November 2012
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, November 2012
|
incorporation |
Free Download
(36 pages)
|