CS01 |
Confirmation statement with no updates 2023/11/23
filed on: 14th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to 2022/11/30
filed on: 4th, September 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/11/30
filed on: 18th, August 2023
|
accounts |
Free Download
(2 pages)
|
AP03 |
On 2022/12/21, company appointed a new person to the position of a secretary
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/23
filed on: 21st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England on 2022/12/21 to 2 the Campkins Station Road Melbourn Royston Cambridgeshire SG8 6DX
filed on: 21st, December 2022
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2022/12/20
filed on: 21st, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/10.
filed on: 10th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/07/05
filed on: 15th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/11/30
filed on: 31st, August 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/23
filed on: 17th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/11/30
filed on: 31st, August 2021
|
accounts |
Free Download
(2 pages)
|
AP04 |
On 2021/07/14, company appointed a new person to the position of a secretary
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2021/07/14
filed on: 14th, July 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Flaxfields Linton Cambridge CB21 4JG England on 2021/07/14 to 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ
filed on: 14th, July 2021
|
address |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/23
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/11/17.
filed on: 23rd, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/11/17.
filed on: 23rd, November 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/11/23
filed on: 23rd, November 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/10/29
filed on: 10th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/10/29
filed on: 10th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/10/29
filed on: 10th, November 2020
|
officers |
Free Download
(1 page)
|
AP03 |
On 2020/10/30, company appointed a new person to the position of a secretary
filed on: 30th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England on 2020/10/30 to 3 Flaxfields Linton Cambridge CB21 4JG
filed on: 30th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/29
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 3rd, December 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/11/30
filed on: 30th, August 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2019/04/30 director's details were changed
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/04/30 director's details were changed
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England on 2019/05/01 to 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA
filed on: 1st, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/28
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/09/26.
filed on: 6th, October 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, September 2018
|
resolution |
Free Download
(25 pages)
|
AD01 |
Change of registered address from Second Floor Kestrel House Falconry Court Bakers Lane Epping Essex CM16 8BD on 2018/01/03 to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD
filed on: 3rd, January 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, November 2017
|
incorporation |
Free Download
|