GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, August 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Sep 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Jul 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from International House 24 Holborn Viaduct London EC1A 2BN England on Sat, 22nd May 2021 to 44 Clover Way Melbourn Royston SG8 6FX
filed on: 22nd, May 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 22nd May 2021
filed on: 22nd, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 22nd May 2021
filed on: 22nd, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 22nd May 2021 director's details were changed
filed on: 22nd, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 22nd May 2021 director's details were changed
filed on: 22nd, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 22nd Sep 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jul 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 16th Jun 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Jun 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 57 Hobson Road Trumpington Cambridge CB2 9EH England on Tue, 19th May 2020 to International House 24 Holborn Viaduct London EC1A 2BN
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 21st Jul 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 86-90 Paul Street London EC2A 4NE England on Wed, 31st Jul 2019 to 57 Hobson Road Trumpington Cambridge CB2 9EH
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 8th Apr 2019 director's details were changed
filed on: 27th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Apr 2019 director's details were changed
filed on: 27th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Manor Road Kenilworth CV8 2GJ England on Fri, 15th Mar 2019 to 86-90 Paul Street London EC2A 4NE
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 21st Jul 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on Fri, 11th Aug 2017 to 17 Manor Road Kenilworth CV8 2GJ
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 21st Jul 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 18th Jan 2017 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Jan 2017 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 28th Jul 2016: 111.11 GBP
filed on: 7th, September 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, August 2016
| resolution
|
Free Download
(27 pages)
|
CH01 |
On Wed, 3rd Aug 2016 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Jul 2016
filed on: 23rd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Sun, 13th Sep 2015 new director was appointed.
filed on: 13th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Wed, 22nd Jul 2015: 100.00 GBP
capital
|
|