GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, July 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 11th October 2020
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 19th August 2020 director's details were changed
filed on: 19th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 19th August 2020
filed on: 19th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st July 2020
filed on: 23rd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st July 2020
filed on: 22nd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st July 2020 director's details were changed
filed on: 22nd, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st July 2020 director's details were changed
filed on: 22nd, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 19th, May 2020
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Friday 24th April 2020
filed on: 24th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 24th April 2020 director's details were changed
filed on: 24th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 23rd March 2020 director's details were changed
filed on: 27th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 23rd March 2020
filed on: 27th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 11th October 2019
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wednesday 24th April 2019
filed on: 24th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 208 Mill Road Cambridge CB1 3NF England to Jubilee House East Beach Lytham St. Annes FY8 5FT on Wednesday 20th March 2019
filed on: 20th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 11th October 2018
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Taxassist Accountants 208 Mill Road Cambridge CB1 3NF England to 208 Mill Road Cambridge CB1 3NF on Monday 23rd July 2018
filed on: 23rd, July 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 7th June 2018
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 7th June 2018 director's details were changed
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 173 Mill Road Cambridge CB1 3AN to C/O Taxassist Accountants 208 Mill Road Cambridge CB1 3NF on Thursday 7th June 2018
filed on: 7th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 9th, April 2018
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 25th October 2017
filed on: 25th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th October 2017
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 25th October 2017 director's details were changed
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 206a Peverel Road Cambridge CB5 8RL England to 173 Mill Road Cambridge CB1 3AN on Monday 9th October 2017
filed on: 9th, October 2017
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Beaufort Close Norwich NR6 6GA United Kingdom to 206a Peverel Road Cambridge CB5 8RL on Tuesday 30th May 2017
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, October 2016
|
incorporation |
Free Download
(29 pages)
|