GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 27th, March 2019
| accounts
|
Free Download
(4 pages)
|
DS01 |
Application to strike the company off the register
filed on: 25th, March 2019
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-10-11
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-09-26
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-09-26
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-09-26
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-09-26
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 9th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-10-11
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-10-11
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 10th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-11
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 21st, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-11
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 20th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-11
filed on: 11th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-11: 2.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2011-10-19: 2.00 GBP
filed on: 12th, December 2012
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 11th, December 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2012-10-24 director's details were changed
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-19
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-10-24 director's details were changed
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mill House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom on 2012-10-24
filed on: 24th, October 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-11-09
filed on: 9th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-11-09
filed on: 9th, November 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-10-19
filed on: 19th, October 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, October 2011
| incorporation
|
Free Download
(20 pages)
|