DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024-01-21
filed on: 9th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, April 2024
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2024-02-29
filed on: 9th, April 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-03-01
filed on: 9th, April 2024
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2024
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2024-02-29
filed on: 8th, April 2024
|
persons with significant control |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2024
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 8th, January 2024
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-11-16
filed on: 17th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-08-01
filed on: 17th, August 2023
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-03-31
filed on: 14th, April 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-01-21
filed on: 14th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2023-04-01
filed on: 14th, April 2023
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 25th, January 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-21
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 41 Gower Road Royston SG8 5DU. Change occurred on 2022-04-12. Company's previous address: 19 Malvern Road Nottingham NG3 5GZ England.
filed on: 12th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 20th, January 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 19 Malvern Road Nottingham NG3 5GZ. Change occurred on 2022-01-04. Company's previous address: Suite 1 the Coach House Business Centre Windmill Hill Saffron Walden CB10 1RR England.
filed on: 4th, January 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 1 the Coach House Business Centre Windmill Hill Saffron Walden CB10 1RR. Change occurred on 2021-12-20. Company's previous address: PO Box Suite 54 Copley Hill Business Centre Cambridge Road Babraham Cambridge CB22 3GN England.
filed on: 20th, December 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-01-21
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 31st, January 2021
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-11-01
filed on: 10th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-10-31
filed on: 10th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 24th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-21
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address PO Box Suite 54 Copley Hill Business Centre Cambridge Road Babraham Cambridge CB22 3GN. Change occurred on 2020-01-13. Company's previous address: 83 Ducie Street Manchester M1 2JQ England.
filed on: 13th, January 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-01-31
filed on: 24th, September 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 83 Ducie Street Manchester M1 2JQ. Change occurred on 2019-09-24. Company's previous address: 32 Clarendon Street Nottingham NG1 5LN United Kingdom.
filed on: 24th, September 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-01
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-06-01
filed on: 20th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-21
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-22
filed on: 2nd, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-01-22
filed on: 26th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-22
filed on: 26th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-22
filed on: 19th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-22
filed on: 13th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-22
filed on: 13th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-01-22
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, January 2018
|
incorporation |
Free Download
(29 pages)
|