GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW England on 9th November 2021 to Stephen M Rout & Company Menta Business Centre 5 Eastern Way Bury St Edmunds Suffolk IP32 7AB
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 23rd, April 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2021
filed on: 20th, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 5th February 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st October 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th February 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th February 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 5th February 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 21st June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from George Court Bartholomews Walk Ely CB7 4JW England on 1st March 2017 to George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 22nd February 2017 to George Court Bartholomews Walk Ely CB7 4JW
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd July 2016: 100.00 GBP
capital
|
|
CH03 |
On 1st August 2014 secretary's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd June 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 18 Little London Isleham Ely Cambridgeshire CB7 5SE United Kingdom at an unknown date to 119 Ely Road Littleport Ely Cambridgeshire CB6 1HJ
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 13th July 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2012
filed on: 27th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2010
filed on: 2nd, July 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, July 2010
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 1st, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 21st June 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2009
filed on: 4th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 6th, August 2009
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 15th, July 2009
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2008
filed on: 21st, April 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 30th September 2008 with complete member list
filed on: 30th, September 2008
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 24th, September 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 24th, September 2008
| address
|
Free Download
(1 page)
|
288b |
On 29th July 2008 Appointment terminated secretary
filed on: 29th, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/2008 from 16 union road cambridge cambridgeshire CB22 1HE
filed on: 5th, June 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, April 2008
| mortgage
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 10th, April 2008
| resolution
|
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, April 2008
| mortgage
|
Free Download
(3 pages)
|
288b |
On 2nd April 2008 Appointment terminate, director
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2nd April 2008 Appointment terminated director
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2nd April 2008 Secretary appointed
filed on: 2nd, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2nd April 2008 Director appointed
filed on: 2nd, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2nd April 2008 Director appointed
filed on: 2nd, April 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2007
| incorporation
|
Free Download
(17 pages)
|