GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, December 2020
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jul 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jul 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 12th, April 2019
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Wed, 25th Jul 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jul 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Jul 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Jul 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 13th Aug 2015: 1000.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 9th Jul 2015. New Address: The Bees House Hatley Road Gamlingay Sandy Bedfordshire SG19 3HJ. Previous address: 3rd Floor, Richmond House 16 -20 Regent Street Cambridge CB2 1DB
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Jul 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 8th Sep 2014: 1000.00 GBP
capital
|
|
CH01 |
On Tue, 18th Mar 2014 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 25th Jul 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Jul 2012 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Jul 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 2nd Oct 2009 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Jul 2010 with full list of members
filed on: 29th, September 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 21st Jul 2010. Old Address: 3Rd Floor 5 Jubilee Place London SW3 3TD Uk
filed on: 21st, July 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Fri, 14th Aug 2009 with shareholders record
filed on: 14th, August 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Thu, 29th Jan 2009 Director appointed
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 29th Jan 2009 Secretary appointed
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 29th Jan 2009 Appointment terminated secretary
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 23rd Jul 2008 Secretary appointed
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 23rd Jul 2008 Director appointed
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 16th Jul 2008 Appointment terminated director
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2008
| incorporation
|
Free Download
(13 pages)
|