GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, January 2025
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, October 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, October 2024
| dissolution
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sat, 31st Aug 2024 from Fri, 31st May 2024
filed on: 5th, September 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 4th May 2024
filed on: 15th, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th May 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom on Thu, 18th Feb 2021 to Stonecross, Trumpington High Street Cambridge CB2 9SU
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom on Mon, 8th Feb 2021 to Stonecross High Street Trumpington Cambridge CB2 9SU
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Oakwood House Hall Lane Hadlow Down Uckfield East Sussex TN22 4HQ England on Mon, 22nd Aug 2016 to Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Royal Exchange London EC3V 3DG United Kingdom on Tue, 21st Jun 2016 to Oakwood House Hall Lane Hadlow Down Uckfield East Sussex TN22 4HQ
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2016
| incorporation
|
Free Download
(43 pages)
|