GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, August 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 18th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/05
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 12th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/05
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 1st, December 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2021/08/01. New Address: Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG. Previous address: Opus House - Stables Manor Court Herriard Basingstoke Hampshire RG25 2PH England
filed on: 1st, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/12
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 9th, October 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2017/11/23 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/04/12
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/04/13
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/05/01
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 20th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/12
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 3rd, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/12
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 6th, December 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2017/11/23 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/11/06
filed on: 6th, November 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/12
filed on: 13th, April 2017
| confirmation statement
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/04/12 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2015/08/18. New Address: Opus House - Stables Manor Court Herriard Basingstoke Hampshire RG25 2PH. Previous address: Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
2015/06/17 - the day director's appointment was terminated
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/12 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, April 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed camb co. No. 6 LTDcertificate issued on 09/04/15
filed on: 9th, April 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 31st, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/04/12 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2014/05/22
capital
|
|
CH01 |
On 2014/02/24 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/11/19 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/10/23 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 9th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2013/04/12 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 5th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/04/12 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2011/12/09
filed on: 9th, December 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/12/09.
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 10th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/04/12 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010/10/15 director's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/10/15.
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
2010/10/15 - the day director's appointment was terminated
filed on: 15th, October 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, April 2010
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|