GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 9th June 2022
filed on: 29th, July 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from 31st March 2022 to 9th June 2022
filed on: 10th, June 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th April 2022. New Address: C/O Max Accountants Ketton Suite, the King Centre Main Road Oakham Rutland LE15 7WD. Previous address: C/O Peters Elworthy & Moore Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 31st October 2018: 607.29 GBP
filed on: 17th, December 2018
| capital
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 13th, December 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(11 pages)
|
TM01 |
9th April 2018 - the day director's appointment was terminated
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 26th, February 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 8th October 2017: 374.17 GBP
filed on: 11th, October 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd July 2017
filed on: 3rd, July 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 31st January 2017: 372.03 GBP
filed on: 5th, April 2017
| capital
|
Free Download
(4 pages)
|
TM01 |
13th January 2017 - the day director's appointment was terminated
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th November 2016: 372.03 GBP
filed on: 15th, December 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2nd December 2016 director's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th November 2016: 327.74 GBP
filed on: 22nd, November 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th November 2016: 317.07 GBP
filed on: 16th, November 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th October 2016: 292.53 GBP
filed on: 27th, October 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 2nd, September 2016
| resolution
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 4th August 2016: 284.52 GBP
filed on: 22nd, August 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th June 2016: 282.38 GBP
filed on: 20th, July 2016
| capital
|
Free Download
|
AP01 |
New director was appointed on 12th May 2016
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
10th February 2016 - the day director's appointment was terminated
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 6th December 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 22nd December 2015: 255.93 GBP
capital
|
|
CH01 |
On 7th April 2015 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th July 2015: 255.93 GBP
filed on: 31st, July 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 8th, May 2015
| resolution
|
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 10th April 2015: 243.82 GBP
filed on: 23rd, April 2015
| capital
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 5th, March 2015
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th December 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 20th November 2014: 161.70 GBP
filed on: 4th, December 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 4th, December 2014
| resolution
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2014 to 31st March 2015
filed on: 1st, December 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 18th June 2014: 145.20 GBP
filed on: 30th, June 2014
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2nd April 2014
filed on: 29th, April 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd April 2014: 125.40 GBP
filed on: 22nd, April 2014
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2nd April 2014
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd April 2014
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 12th March 2014
filed on: 18th, March 2014
| capital
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 27th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th December 2013 with full list of members
filed on: 27th, December 2013
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 26th, December 2013
| address
|
Free Download
(1 page)
|
TM01 |
16th October 2013 - the day director's appointment was terminated
filed on: 26th, October 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, December 2012
| incorporation
|
Free Download
(8 pages)
|