GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 29th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-27
filed on: 29th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 27th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-27
filed on: 27th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-26
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-26
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 21st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-26
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 15th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-26
filed on: 7th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 25th, January 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-26 with full list of members
filed on: 15th, September 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-04-30
filed on: 31st, January 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Hilborough Close South Wimbledon London SW19 2NQ to 558 Bury Road Bolton Lancashire BL2 6JA on 2015-05-16
filed on: 16th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-04-25
filed on: 16th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-04-26 with full list of members
filed on: 16th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-16: 3.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-04-25
filed on: 16th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 18th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-04-26 with full list of members
filed on: 17th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-17: 3.00 GBP
capital
|
|
AD01 |
Registered office address changed from 19 Midsummer Court Manhattan Drive Cambridge CB4 1JX on 2014-04-08
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 9th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-04-26 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-04-26 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2012-04-02: 3.00 GBP
filed on: 16th, May 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-05-16
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2011-04-30
filed on: 11th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-04-26 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 29 Midsummer Court Manhattan Drive Cambridge CB4 1JX on 2011-05-17
filed on: 17th, May 2011
| address
|
Free Download
(2 pages)
|
CH01 |
On 2011-05-01 director's details were changed
filed on: 17th, May 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2011-05-01 director's details were changed
filed on: 17th, May 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, April 2010
| incorporation
|
Free Download
(11 pages)
|