GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, April 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 41 Kingston Street Cambridge CB1 2NU. Change occurred on Tuesday 6th October 2020. Company's previous address: 60 Elmfield Road Potters Bar EN6 2JJ England.
filed on: 6th, October 2020
| address
|
Free Download
|
PSC04 |
Change to a person with significant control Thursday 31st January 2019
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 31st January 2019
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th July 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st July 2020 to Saturday 29th February 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 16th January 2020
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 16th January 2020
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 16th January 2020 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 60 Elmfield Road Potters Bar EN6 2JJ. Change occurred on Thursday 16th January 2020. Company's previous address: 11 Edgeworth Close Slough Berkshire SL3 7FS.
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 16th January 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 16th January 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 16th January 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 16th January 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Friday 6th January 2017
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Monday 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 14th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 13th August 2015.
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th July 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th June 2015
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th July 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 15th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 23rd September 2013.
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th July 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Tuesday 3rd September 2013
capital
|
|
CH01 |
On Monday 17th June 2013 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 17th June 2013 from 62 Cockett Road Langley Slough Berkshire SL3 7TL England
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th July 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 14th March 2012
filed on: 14th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th January 2012.
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 22nd November 2011 from 3 Bronte Close Slough SL1 2GG United Kingdom
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 22nd November 2011 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, July 2011
| incorporation
|
Free Download
(22 pages)
|