GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, March 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 21st, February 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Thu, 30th Sep 2021 to Mon, 31st Jan 2022
filed on: 17th, February 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 13th Nov 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 17th Nov 2020
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 13th Nov 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Nov 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Sep 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Sep 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Sep 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Sep 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Sep 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 9th Oct 2018. New Address: 1B Ridgeway Papworth Everard Cambridge CB23 3RW. Previous address: 4 Millbank Newmarket Suffolk CB8 0EQ
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Sep 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sun, 10th Sep 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 18th Sep 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Sep 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 7th Sep 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 7th Sep 2015 secretary's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 7th Sep 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Sep 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 7th Sep 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Sep 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 20th Oct 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Sep 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 18th Oct 2012. Old Address: 12a Qua Fen Common Soham Cambridgeshire CB7 5DH England
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2012
| incorporation
|
Free Download
(38 pages)
|