GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, September 2021
| dissolution
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, June 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 17th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Fri, 31st Jan 2020. New Address: Barn 3 Cygnet Court Middle Watch Swavesey Cambridge CB24 4AA. Previous address: 45 Aberdeen Avenue Cambridge Cambridgeshire CB2 8DL
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 31st Jan 2020. New Address: Barn 3, Cygnus Business Park Middle Watch Swavesey Cambridge CB24 4AA. Previous address: Barn 3 Cygnet Court Middle Watch Swavesey Cambridge CB24 4AA England
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
TM02 |
Mon, 11th Nov 2019 - the day secretary's appointment was terminated
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 11th Nov 2019
filed on: 11th, November 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 8th Nov 2019
filed on: 8th, November 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, May 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
Fri, 17th May 2019 - the day director's appointment was terminated
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 8th Oct 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 2nd Mar 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 29th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(9 pages)
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st May 2015 to Sat, 31st Oct 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 29th May 2014
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 29th May 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 090607090003, created on Sat, 2nd May 2015
filed on: 8th, May 2015
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 090607090002, created on Sat, 2nd May 2015
filed on: 8th, May 2015
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 090607090001, created on Tue, 24th Mar 2015
filed on: 4th, April 2015
| mortgage
|
Free Download
(36 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2014
| incorporation
|
Free Download
(41 pages)
|
SH01 |
Capital declared on Thu, 29th May 2014: 12.00 GBP
capital
|
|