AD01 |
Address change date: 2024/02/12. New Address: Salisbury House Station Road Cambridge CB1 2LA. Previous address: Redshank House Kingfisher Way Hinchingbrooke Business Park Huntingdon PE29 6FN England
filed on: 12th, February 2024
|
address |
Free Download
(2 pages)
|
TM01 |
2023/12/07 - the day director's appointment was terminated
filed on: 6th, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
2023/12/22 - the day director's appointment was terminated
filed on: 22nd, December 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2023/12/22 - the day director's appointment was terminated
filed on: 22nd, December 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2023/12/07 - the day director's appointment was terminated
filed on: 7th, December 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2023/12/07 - the day director's appointment was terminated
filed on: 7th, December 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2023/09/20 - the day director's appointment was terminated
filed on: 2nd, October 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2023/09/27 - the day director's appointment was terminated
filed on: 2nd, October 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/07/03. New Address: Redshank House Kingfisher Way Hinchingbrooke Business Park Huntingdon PE29 6FN. Previous address: Unit 6 Enterprise Campus Alconbury Weald Huntingdon PE28 4XA England
filed on: 3rd, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/06/13
filed on: 16th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/04/01.
filed on: 16th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/03/01.
filed on: 16th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/04/01.
filed on: 14th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 8th, April 2023
|
accounts |
Free Download
(11 pages)
|
TM01 |
2022/12/31 - the day director's appointment was terminated
filed on: 9th, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2022/09/01 - the day director's appointment was terminated
filed on: 1st, September 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/06/13
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2022/04/01.
filed on: 10th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/01/21 - the day director's appointment was terminated
filed on: 16th, February 2022
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, December 2021
|
persons with significant control |
Free Download
(3 pages)
|
TM01 |
2021/12/06 - the day director's appointment was terminated
filed on: 6th, December 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/12/06
filed on: 6th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 8th, November 2021
|
accounts |
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, August 2021
|
incorporation |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/13
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 9th, July 2021
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2020/09/02.
filed on: 18th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/09/30.
filed on: 18th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/13
filed on: 24th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 28th, April 2020
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2019/12/04.
filed on: 20th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/04.
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/04.
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/04.
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/09/25 - the day director's appointment was terminated
filed on: 17th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/04.
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/12/17. New Address: Unit 6 Enterprise Campus Alconbury Weald Huntingdon PE28 4XA. Previous address: Unit 6, the Incubator Enterprise Campus Alconbury Weald Huntingdon PE28 4WX England
filed on: 17th, December 2019
|
address |
Free Download
(1 page)
|
TM01 |
2019/08/05 - the day director's appointment was terminated
filed on: 12th, August 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/06/01
filed on: 26th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/06/25
filed on: 25th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/13
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/06/21. New Address: Unit 6, the Incubator Enterprise Campus Alconbury Weald Huntingdon PE28 4WX. Previous address: Room9 Acorn Surgery the Oak Tree Centre 1 Oak Drive Huntingdon, Cambs PE29 7HN England
filed on: 21st, June 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 4th, April 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2019/04/01.
filed on: 1st, April 2019
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/12/03. New Address: Room9 Acorn Surgery the Oak Tree Centre 1 Oak Drive Huntingdon, Cambs PE29 7HN. Previous address: Great Staughton Surgery the Highway Great Staughton St. Neots PE19 5DA England
filed on: 3rd, December 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/23.
filed on: 29th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/07/18
filed on: 20th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/13
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/05/30 director's details were changed
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/05/30
filed on: 30th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/02.
filed on: 8th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 3rd, May 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
2018/02/01 - the day director's appointment was terminated
filed on: 4th, February 2018
|
officers |
Free Download
(1 page)
|
TM02 |
2018/02/01 - the day secretary's appointment was terminated
filed on: 4th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/13
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/08/14. New Address: Great Staughton Surgery the Highway Great Staughton St. Neots PE19 5DA. Previous address: C/O Lovewell Blake Llp Chartered Accountants Bankside 300 Peachman Way Broadland Business Park Norwich NR7 0LB
filed on: 14th, August 2017
|
address |
Free Download
(1 page)
|