CS01 |
Confirmation statement with no updates Tuesday 5th September 2023
filed on: 5th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 12th, July 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th September 2022
filed on: 7th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th September 2021
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th September 2020
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Sunday 31st May 2020
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 18th November 2019
filed on: 18th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 18th November 2019
filed on: 18th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 18th November 2019
filed on: 18th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st October 2019.
filed on: 15th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st October 2019
filed on: 3rd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st October 2019 director's details were changed
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tuesday 1st October 2019 secretary's details were changed
filed on: 3rd, October 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 2nd October 2019
filed on: 2nd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 249 Queen Edith Way Cambridge Cambridgeshire CB1 4NJ to 54 Broad Street Ely CB7 4AH on Wednesday 2nd October 2019
filed on: 2nd, October 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 2nd October 2019 director's details were changed
filed on: 2nd, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th September 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th September 2018
filed on: 12th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 11th September 2017
filed on: 11th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th September 2017
filed on: 11th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 16th September 2016
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 16th September 2015 with full list of members
filed on: 22nd, September 2015
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 16th September 2014 with full list of members
filed on: 16th, September 2014
|
annual return |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Monday 30th September 2013
filed on: 9th, September 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 30th September 2013
filed on: 9th, September 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On Tuesday 1st October 2013 - new secretary appointed
filed on: 9th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 18th September 2013 with full list of members
filed on: 23rd, September 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Monday 23rd September 2013
|
capital |
|
AR01 |
Annual return made up to Tuesday 18th September 2012 with full list of members
filed on: 28th, September 2012
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 18th September 2011 with full list of members
filed on: 20th, September 2011
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 18th September 2010 with full list of members
filed on: 21st, September 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Saturday 18th September 2010 director's details were changed
filed on: 21st, September 2010
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 22nd September 2009
filed on: 22nd, September 2009
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return made up to Tuesday 30th September 2008
filed on: 30th, September 2008
|
annual return |
Free Download
(4 pages)
|
MISC |
Amended re-reg cert LTD to UNLTD
filed on: 4th, February 2008
|
miscellaneous |
Free Download
(1 page)
|
MISC |
Amended re-reg cert LTD to UNLTD
filed on: 4th, February 2008
|
miscellaneous |
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 30th, January 2008
|
incorporation |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 30th, January 2008
|
resolution |
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 30th, January 2008
|
incorporation |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 30th, January 2008
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 2nd, January 2008
|
resolution |
Free Download
(1 page)
|
88(2)R |
Alloted 5 shares on Tuesday 18th September 2007. Value of each share 1 £, total number of shares: 120.
filed on: 2nd, January 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 15 shares on Tuesday 18th September 2007. Value of each share 1 £, total number of shares: 115.
filed on: 2nd, January 2008
|
capital |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 18/09/07
filed on: 2nd, January 2008
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 2nd, January 2008
|
resolution |
Free Download
(1 page)
|
88(2)R |
Alloted 5 shares on Tuesday 18th September 2007. Value of each share 1 £, total number of shares: 120.
filed on: 2nd, January 2008
|
capital |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 18/09/07
filed on: 2nd, January 2008
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 15 shares on Tuesday 18th September 2007. Value of each share 1 £, total number of shares: 115.
filed on: 2nd, January 2008
|
capital |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, September 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 18th, September 2007
|
incorporation |
Free Download
(18 pages)
|