CS01 |
Confirmation statement with no updates January 25, 2024
filed on: 29th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2023
filed on: 25th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 11th, December 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Wager Property Management, 14 Barnwell House Barnwell Drive Cambridge CB5 8UU. Change occurred on September 20, 2022. Company's previous address: 15 Rustat Road Cambridge Cambridgeshire CB1 3QR United Kingdom.
filed on: 20th, September 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 28, 2022
filed on: 14th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On January 28, 2022 new director was appointed.
filed on: 14th, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2022
filed on: 14th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2021
filed on: 4th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 10, 2020 director's details were changed
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Rustat Road Cambridge Cambridgeshire CB1 3QR. Change occurred on February 10, 2020. Company's previous address: 2 Hills Road Cambridge Cambs CB2 1JP.
filed on: 10th, February 2020
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 31, 2020
filed on: 10th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 25, 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 7th, November 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2019
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, November 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, April 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2018
filed on: 26th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 25, 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(4 pages)
|
AP01 |
On June 3, 2016 new director was appointed.
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 2, 2016
filed on: 3rd, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to January 25, 2016
filed on: 5th, February 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2015
filed on: 24th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 15th, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to January 25, 2015
filed on: 13th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on June 30, 2014
filed on: 10th, September 2014
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: July 1, 2014) of a secretary
filed on: 10th, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Hills Road Cambridge Cambs CB2 1JP. Change occurred on September 10, 2014. Company's previous address: 5 Brooklands Avenue Cambridge CB2 8BB.
filed on: 10th, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to January 25, 2014
filed on: 27th, January 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 30th, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no members record, drawn up to January 25, 2013
filed on: 7th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 5th, December 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no members record, drawn up to January 25, 2012
filed on: 26th, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 21st, December 2011
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on August 31, 2011. Old Address: Essex House 71 Regent Street Cambridge CB2 1AB
filed on: 31st, August 2011
|
address |
Free Download
(1 page)
|
AP01 |
On March 24, 2011 new director was appointed.
filed on: 24th, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to January 25, 2011
filed on: 25th, January 2011
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 8th, December 2010
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 2nd, February 2010
|
accounts |
Free Download
(8 pages)
|
CH03 |
On January 27, 2010 secretary's details were changed
filed on: 27th, January 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On January 27, 2010 director's details were changed
filed on: 27th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to January 25, 2010
filed on: 27th, January 2010
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to January 30, 2009 - Annual return with full member list
filed on: 30th, January 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 25th, November 2008
|
accounts |
Free Download
(8 pages)
|
225 |
Accounting reference date extended from 31/01/2008 to 31/03/2008
filed on: 1st, November 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to February 7, 2008 - Annual return with full member list
filed on: 7th, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to February 7, 2008 - Annual return with full member list
filed on: 7th, February 2008
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2007
|
incorporation |
Free Download
(17 pages)
|