GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 27th Jun 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 5th, July 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 2nd, July 2021
|
accounts |
Free Download
(11 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Mar 2021
filed on: 8th, March 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 21st, August 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Jun 2020
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control Fri, 6th Mar 2020
filed on: 7th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 7th Jul 2020
filed on: 7th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, May 2020
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, May 2020
|
incorporation |
Free Download
(12 pages)
|
TM01 |
Tue, 25th Feb 2020 - the day director's appointment was terminated
filed on: 26th, February 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 23rd Sep 2019. New Address: C/O 42 Technology Holdings Limited Meadow Lane St Ives Cambridgeshire PE27 4LG. Previous address: Unit 5 - 6 Meadow Lane St Ives Cambridgeshire PE27 4LG United Kingdom
filed on: 23rd, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 16th, September 2019
|
accounts |
Free Download
(12 pages)
|
AD01 |
Address change date: Mon, 16th Sep 2019. New Address: Unit 5 - 6 Meadow Lane St Ives Cambridgeshire PE27 4LG. Previous address: Meadow Lane St Ives Cambridgeshire PE27 4LG
filed on: 16th, September 2019
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 11th Sep 2019 - the day director's appointment was terminated
filed on: 12th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 27th Jun 2019
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Wed, 15th May 2019 - the day director's appointment was terminated
filed on: 20th, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 27th Jun 2018
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 7th, June 2018
|
accounts |
Free Download
(12 pages)
|
AP01 |
On Wed, 23rd May 2018 new director was appointed.
filed on: 29th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(11 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Jun 2017
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(7 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 7th Apr 2017 - 97.80 GBP
filed on: 9th, May 2017
|
capital |
Free Download
(4 pages)
|
TM01 |
Wed, 19th Apr 2017 - the day director's appointment was terminated
filed on: 21st, April 2017
|
officers |
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 2nd Dec 2016 - 98.20 GBP
filed on: 17th, December 2016
|
capital |
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 3rd Nov 2016 - 98.20 GBP
filed on: 14th, December 2016
|
capital |
Free Download
(7 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 30th Sep 2016 - 98.37 GBP
filed on: 29th, November 2016
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 27th Jun 2016 with full list of members
filed on: 12th, July 2016
|
annual return |
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 12th Jul 2016: 98.53 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, June 2016
|
accounts |
Free Download
(7 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 26th Feb 2016 - 98.53 GBP
filed on: 3rd, March 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 19th Dec 2015: 98.87 GBP
filed on: 14th, January 2016
|
capital |
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 4th Nov 2015 - 98.45 GBP
filed on: 2nd, December 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 28th Oct 2015: 98.66 GBP
filed on: 18th, November 2015
|
capital |
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 9th Oct 2015 - 97.36 GBP
filed on: 27th, October 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 26th Aug 2015: 97.96 GBP
filed on: 6th, October 2015
|
capital |
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 19th Jun 2015 - 96.80 GBP
filed on: 3rd, August 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Jun 2015 with full list of members
filed on: 21st, July 2015
|
annual return |
Free Download
(11 pages)
|
SH01 |
Capital declared on Tue, 21st Jul 2015: 96.80 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 2nd, June 2015
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 13th May 2015: 97.20 GBP
filed on: 2nd, June 2015
|
capital |
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 7th May 2015 - 96.40 GBP
filed on: 2nd, June 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 11th Feb 2015: 97.00 GBP
filed on: 2nd, March 2015
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Jun 2015 to Wed, 31st Dec 2014
filed on: 1st, October 2014
|
accounts |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Thu, 31st Jul 2014
filed on: 15th, August 2014
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 31st Jul 2014: 85.00 GBP
filed on: 15th, August 2014
|
capital |
Free Download
(4 pages)
|
CH01 |
On Fri, 27th Jun 2014 director's details were changed
filed on: 1st, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Jun 2014 director's details were changed
filed on: 1st, July 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2014
|
incorporation |
Free Download
(70 pages)
|