GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 24th, January 2020
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 14, 2020
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates June 29, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control January 10, 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 4th, December 2017
| auditors
|
Free Download
(1 page)
|
CH01 |
On November 4, 2017 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(4 pages)
|
CH01 |
On November 4, 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Tattersall House East Parade Harrogate North Yorkshire HG1 5LT to Harston Mill Royston Road Harston Cambridge CB22 7GG on September 21, 2017
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
On September 5, 2017 new director was appointed.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 5, 2017
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On September 5, 2017 - new secretary appointed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 5, 2017 new director was appointed.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2017
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 28, 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 29, 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 30, 2016: 100.00 GBP
capital
|
|
AA |
Accounts for a small company made up to August 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to December 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2016 to December 31, 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 28, 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 21, 2015: 100.00 GBP
capital
|
|
AA |
Accounts for a small company made up to August 31, 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 28, 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081226850001
filed on: 6th, February 2014
| mortgage
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to August 31, 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 28, 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to August 31, 2013
filed on: 10th, June 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from June 30, 2013 to March 31, 2013
filed on: 16th, July 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(37 pages)
|