GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, July 2022
|
dissolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 30th Apr 2022
filed on: 17th, May 2022
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 26th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Oct 2021
filed on: 7th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 4th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Oct 2020
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 15th, May 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Oct 2019
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 13th, March 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Oct 2018
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Taxassist Accountants 208 Mill Road Cambridge CB1 3NF England on Mon, 23rd Jul 2018 to 208 Mill Road Cambridge CB1 3NF
filed on: 23rd, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 11th Jun 2018 director's details were changed
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 7th Jun 2018
filed on: 11th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 173 Mill Road Cambridge CB1 3AN on Thu, 7th Jun 2018 to C/O Taxassist Accountants 208 Mill Road Cambridge CB1 3NF
filed on: 7th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 20th, March 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Oct 2017
filed on: 6th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Oct 2016
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Oct 2015
filed on: 26th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 3rd, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Oct 2014
filed on: 3rd, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 3rd Nov 2014: 1.00 GBP
|
capital |
|
CH01 |
On Mon, 17th Feb 2014 director's details were changed
filed on: 3rd, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2013
|
incorporation |
Free Download
(27 pages)
|