GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, May 2022
|
dissolution |
Free Download
(1 page)
|
TM01 |
Tue, 3rd May 2022 - the day director's appointment was terminated
filed on: 6th, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 9th, November 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Oct 2021
filed on: 19th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Oct 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 2nd, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Oct 2019
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 6th, June 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Oct 2018
filed on: 19th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Sat, 15th Sep 2018 director's details were changed
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Nov 2017
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(10 pages)
|
TM01 |
Fri, 4th Nov 2016 - the day director's appointment was terminated
filed on: 9th, November 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 9th Nov 2016
filed on: 9th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 12th, August 2016
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 10th Aug 2016
filed on: 10th, August 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Address change date: Mon, 4th Jul 2016. New Address: Unity House Compass Point Business Park 9 Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL. Previous address: 1 Cabot House Compass Point Business Park St Ives Cambridgeshire PE27 5JL
filed on: 4th, July 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Feb 2016 new director was appointed.
filed on: 4th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Jan 2016 with full list of members
filed on: 14th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 5th, January 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Fri, 27th Nov 2015 - the day director's appointment was terminated
filed on: 30th, November 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 19th, October 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 17th Feb 2015 with full list of members
filed on: 17th, March 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Fri, 13th Jun 2014 new director was appointed.
filed on: 13th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 13th Jun 2014 new director was appointed.
filed on: 13th, June 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 7th Mar 2014. Old Address: 24 Biscay Close Haverhill Suffolk CB9 0LJ England
filed on: 7th, March 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2014
|
incorporation |
Free Download
(7 pages)
|