DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 84 Cherry Hinton Road Cambridge CB1 7AG England on 2023/12/19 to 8 Collingwood Drive Longstanton Cambridge CB24 3GW
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/12/03
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2023/03/28
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/03/28
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/12/05
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/12/05 director's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Collingwood Drive Longstanton Cambridge CB24 3GW England on 2022/12/05 to 84 Cherry Hinton Road Cambridge CB1 7AG
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/03
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/12/03
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 23rd, February 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 104 Hundred Acre Way Red Lodge Bury St. Edmunds IP28 8NQ England on 2021/02/23 to 8 Collingwood Drive Longstanton Cambridge CB24 3GW
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/03
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/03
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/03
filed on: 16th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, December 2017
| incorporation
|
Free Download
(30 pages)
|