GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, June 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 17th, May 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-14
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 17th, November 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 20 Elin Way Meldreth Royston SG8 6LX. Change occurred on 2022-07-14. Company's previous address: 82B High Street Sawston Cambridge CB22 3HJ England.
filed on: 14th, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-14
filed on: 18th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 11th, October 2021
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-04-14
filed on: 14th, April 2021
|
resolution |
Free Download
(3 pages)
|
CH01 |
On 2021-03-23 director's details were changed
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-02-23
filed on: 23rd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-03-23
filed on: 23rd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 82B High Street Sawston Cambridge CB22 3HJ. Change occurred on 2021-03-23. Company's previous address: 9 Fulbrooke Road Cambridge CB3 9EE England.
filed on: 23rd, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-14
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 30th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-02-14
filed on: 25th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 9th, October 2019
|
accounts |
Free Download
(6 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-02-28
filed on: 28th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-14
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019-02-15
filed on: 28th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-02-15
filed on: 28th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-27
filed on: 29th, August 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2019-02-28 to 2019-03-31
filed on: 28th, March 2018
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2018-02-15 director's details were changed
filed on: 26th, February 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, February 2018
|
incorporation |
Free Download
(9 pages)
|