GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 18th, March 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 18th, March 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th October 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th October 2021
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 21st July 2021 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st July 2021. New Address: 32 Whitley Road Upper Cambourne Cambridge Cambridgeshire CB23 6AS. Previous address: Suite D South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 21st July 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 9th October 2020 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 14th October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
11th October 2019 - the day director's appointment was terminated
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th October 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 11th October 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 14th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
TM02 |
30th June 2017 - the day secretary's appointment was terminated
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th October 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 24th March 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th March 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st March 2017 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 30th March 2017 secretary's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th March 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th March 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th March 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 6th October 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th October 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 6th October 2016 secretary's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th October 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st October 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th October 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th October 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th October 2013: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Monica House St Augustines Road Wisbech Cambridgeshire PE13 3AD United Kingdom on 2nd October 2013
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA United Kingdom on 28th June 2013
filed on: 28th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 14th October 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 14th September 2012
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 17th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th October 2011 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 10th January 2011 secretary's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th January 2011 director's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, October 2010
| incorporation
|
Free Download
(8 pages)
|