GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/12/01
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, January 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/01/03
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2022/12/21
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 3rd, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/13
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 High Green Great Shelford Cambridge CB22 5EG England on 2022/01/26 to 9 Joscelynes, Stapleford, Cambridge Joscelynes Stapleford Cambridge CB22 5EA
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2021/03/31 from 2021/01/31
filed on: 21st, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/20
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 2nd Floor, Platinum Building St John's Innovation Park Cowley Road Cambridge Cambs CB4 0DS England on 2021/05/19 to 5 High Green Great Shelford Cambridge CB22 5EG
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/05/27
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/01/13
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2020/05/27
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/01/13
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/01/13 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/01/31
filed on: 21st, January 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/05/27.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/13
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/01/31
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/01/13
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/01/31
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/13
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/01/31
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/13
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017/01/13 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 17th, May 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/13
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor Cowley Road St John's Innvovation Park Cambridge Cambs CB4 0WS England on 2016/05/03 to 2nd Floor, Platinum Building St John's Innovation Park Cowley Road Cambridge Cambs CB4 0DS
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed chaperon LTDcertificate issued on 22/01/15
filed on: 22nd, January 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 13th, January 2015
| incorporation
|
Free Download
(20 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/13
capital
|
|