CS01 |
Confirmation statement with updates Fri, 8th Dec 2023
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 24th, November 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, November 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Dec 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Dec 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 28th Apr 2021. New Address: 3a East Park Street Chatteris PE16 6LA. Previous address: Unit a Ronald Rolph Court Wadloes Road Cambridge CB5 8PX England
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 28th Apr 2021. New Address: 3a East Park Street Chatteris Cambridgeshire PE16 6LA. Previous address: 3a East Park Street Chatteris PE16 6LA England
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 13th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Dec 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th May 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 12th, June 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Apr 2018
filed on: 11th, June 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Tue, 1st May 2018 - the day director's appointment was terminated
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st May 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 1st May 2018 - the day director's appointment was terminated
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 1st May 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st May 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st May 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 12th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 13th May 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 24th Aug 2015. New Address: Unit a Ronald Rolph Court Wadloes Road Cambridge CB5 8PX. Previous address: First Floor 21-23 High Street Histon Cambridge CB24 9JD
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jul 2015 new director was appointed.
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 21st Jun 2014 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 13th May 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 13th May 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 17th Jun 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2013
| incorporation
|
Free Download
(22 pages)
|