GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, June 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 30, 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 30, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 30, 2015 with full list of members
filed on: 16th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 1st, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to July 30, 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 30, 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 17, 2014. Old Address: 93 Bishops Road Trumpington Cambridge CB2 9NR United Kingdom
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2013
| incorporation
|
|