Total Documents | 63 |
---|
Total Pages | 285 |
---|
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates |
---|---|
17 August 2020 | Micro company accounts made up to 31 March 2020 |
4 March 2020 | Confirmation statement made on 24 February 2020 with no updates |
17 June 2019 | Micro company accounts made up to 31 March 2019 |
30 May 2019 | Registered office address changed from The Commercial Centre 6 Green End Comberton Cambridge CB23 7DY to 61 Lone Tree Avenue Impington Cambridge Cambs CB24 9PG on 30 May 2019 |
8 March 2019 | Confirmation statement made on 24 February 2019 with no updates |
8 March 2019 | Director's details changed for Mrs Catherine Hall on 7 March 2019 |
7 March 2019 | Director's details changed for Mr Richard Newland Hall on 7 March 2019 |
7 March 2019 | Director's details changed for Mrs Catherine Hall on 7 March 2019 |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 |
27 February 2018 | Confirmation statement made on 24 February 2018 with no updates |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 |
3 March 2017 | Confirmation statement made on 24 February 2017 with updates |
3 March 2017 | Confirmation statement made on 24 February 2017 with updates |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
1 August 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
21 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 |
13 March 2015 | Appointment of Mr Richard Hall as a director on 9 March 2015 |
13 March 2015 | Appointment of Mr Richard Hall as a director on 9 March 2015 |
13 March 2015 | Appointment of Mr Richard Hall as a director on 9 March 2015 |
9 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
19 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Catherine Hall on 1 January 2014 |
19 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Catherine Hall on 1 January 2014 |
19 March 2014 | Director's details changed for Catherine Hall on 1 January 2014 |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
21 March 2012 | Director's details changed for Catherine Hall on 1 February 2012 |
21 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders |
21 March 2012 | Director's details changed for Catherine Hall on 1 February 2012 |
21 March 2012 | Registered office address changed from 96 Jeavons Lane Great Cambourne Cambridge Cambs CB23 5FN on 21 March 2012 |
21 March 2012 | Director's details changed for Catherine Hall on 1 February 2012 |
21 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders |
21 March 2012 | Registered office address changed from 96 Jeavons Lane Great Cambourne Cambridge Cambs CB23 5FN on 21 March 2012 |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
30 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders |
30 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders |
18 March 2010 | Appointment of Catherine Hall as a director |
18 March 2010 | Appointment of Catherine Hall as a director |
17 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 |
17 March 2010 | Registered office address changed from the Commercial Centre 6 Green End Comberton Cambridge Cambridgeshire CB3 7DY United Kingdom on 17 March 2010 |
17 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 |
17 March 2010 | Registered office address changed from the Commercial Centre 6 Green End Comberton Cambridge Cambridgeshire CB3 7DY United Kingdom on 17 March 2010 |
1 March 2010 | Termination of appointment of Barbara Kahan as a director |
1 March 2010 | Termination of appointment of Barbara Kahan as a director |
24 February 2010 | Incorporation
|
24 February 2010 | Incorporation
|
24 February 2010 | Incorporation
|