GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, September 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 9th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 12th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 12th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 12th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 24th, May 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 6th April 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 7th October 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th October 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd March 2016: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 49 High Street Teversham Cambridge CB1 5AF on 22nd March 2016 to 49 High Street Teversham Cambridge CB1 9AS
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th April 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2011
filed on: 24th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2010
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 11th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 27th May 2009 with complete member list
filed on: 27th, May 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 27th May 2009 Appointment terminated secretary
filed on: 27th, May 2009
| officers
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 4th August 2008 with complete member list
filed on: 4th, August 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 4th, August 2008
| accounts
|
Free Download
(6 pages)
|
288a |
On 7th January 2008 New secretary appointed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 7th January 2008 New secretary appointed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 11th October 2007 Secretary resigned
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/10/07 from: office village chester business park chester cheshire CH4 9QP
filed on: 11th, October 2007
| address
|
Free Download
(1 page)
|
288b |
On 11th October 2007 Secretary resigned
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/10/07 from: office village chester business park chester cheshire CH4 9QP
filed on: 11th, October 2007
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 6th, July 2007
| incorporation
|
Free Download
(12 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 6th, July 2007
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed crest psc 2064 LIMITEDcertificate issued on 04/07/07
filed on: 4th, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed crest psc 2064 LIMITEDcertificate issued on 04/07/07
filed on: 4th, July 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On 10th May 2007 Director resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 10th May 2007 Director resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On 10th May 2007 New director appointed
filed on: 10th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 10th May 2007 New director appointed
filed on: 10th, May 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2007
| incorporation
|
Free Download
(16 pages)
|