DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 7th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor, 28 Chesterton Road Cambridge CB4 3AZ United Kingdom to Unit 20, Hope Street Yard Hope Street Cambridge CB1 3NA on Friday 23rd June 2023
filed on: 23rd, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 7th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th November 2020 to Friday 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 14th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th January 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to Friday 31st March 2017
filed on: 11th, October 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 17th July 2019.
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Thursday 30th November 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 14a Goodwin's Court London WC2N 4LL England to 1st Floor, 28 Chesterton Road Cambridge CB4 3AZ on Tuesday 20th March 2018
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 9th January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st January 2017 to Friday 31st March 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 9th January 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 093815070002, created on Monday 22nd August 2016
filed on: 8th, September 2016
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 093815070001, created on Monday 22nd August 2016
filed on: 25th, August 2016
| mortgage
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 22nd June 2016
filed on: 22nd, June 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Monday 20th June 2016.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On Monday 20th June 2016 - new secretary appointed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 21st June 2016
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 9th January 2016 with full list of members
filed on: 14th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14a Goodwin's Court London WC2N 4LL England to 14a Goodwin's Court London WC2N 4LL on Saturday 14th May 2016
filed on: 14th, May 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, January 2015
| incorporation
|
Free Download
(24 pages)
|