GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2020/10/28 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, September 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/11
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 22nd, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/11
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/11
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 9th, April 2018
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 26th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/03/11
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 2016/04/10
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/11
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2016/04/21
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 10th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/11
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 51 Lornas Field Hampton Hargate Peterborough PE7 8AY on 2014/08/29 to 59 St James Mews Broad Street Cambourne Cambs CB23 6DH
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 8th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/11
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/07/08
capital
|
|
CH01 |
On 2014/02/07 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/11
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 9th, April 2013
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/11
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 5th, January 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/11
filed on: 19th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 8th, December 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/11
filed on: 28th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/03/11 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, March 2009
| incorporation
|
Free Download
(15 pages)
|