GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 31, 2022
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 1, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 29th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 18, 2017
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 1, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 24, 2016
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 1, 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 12th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 19, 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 26, 2015: 590422.25 GBP
capital
|
|
AP03 |
On January 1, 2012 - new secretary appointed
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 7, 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 7, 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 7, 2014 new director was appointed.
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 17, 2014
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 15, 2014
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 19, 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 21, 2014: 515937.50 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On December 10, 2012 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 19, 2013 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 21, 2012: 145000.00 GBP
filed on: 29th, April 2013
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 13th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 19, 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 3, 2012. Old Address: 9 Collier Road Cambridge CB1 2AH United Kingdom
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, June 2012
| resolution
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: May 28, 2012
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 5th, May 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 27, 2012 director's details were changed
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 26, 2012 new director was appointed.
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 12, 2012 new director was appointed.
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 11, 2012 new director was appointed.
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 16, 2011 new director was appointed.
filed on: 16th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 16, 2011 new director was appointed.
filed on: 16th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 4, 2011 new director was appointed.
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 28, 2011: 5000.00 GBP
filed on: 30th, June 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 19, 2011 with full list of members
filed on: 30th, June 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 24, 2011
filed on: 24th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On June 24, 2011 new director was appointed.
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 17, 2011. Old Address: 99 Ifield Road London SW10 9AS United Kingdom
filed on: 17th, June 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed tribute campaigns LIMITEDcertificate issued on 31/05/11
filed on: 31st, May 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on May 27, 2011 to change company name
change of name
|
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 19, 2010 with full list of members
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 5, 2009 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2009
| incorporation
|
Free Download
(13 pages)
|