GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 20th, September 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 13th, August 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 2nd, July 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2020-06-24
filed on: 24th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 21st, May 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 1st, June 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2017-09-29
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA to Stapleford Granary Bury Road Stapleford Cambridge CB22 5BP on 2017-07-06
filed on: 6th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 23rd, May 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 25th, May 2016
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2016-04-12
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-09-01
filed on: 23rd, November 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-10-27 with full list of members
filed on: 11th, November 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-11-11: 1.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: 2014-09-01
filed on: 10th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-09-01
filed on: 10th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 4th, June 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2014-10-27 with full list of members
filed on: 27th, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-10-27: 1.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: 2014-09-01
filed on: 2nd, September 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-09-01
filed on: 2nd, September 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 13th, May 2014
|
accounts |
Free Download
(12 pages)
|
AD02 |
Register inspection address changed from The Granary Bury Farm Stapleford Cambridge CB22 5BP United Kingdom at an unknown date
filed on: 20th, November 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-10-27 with full list of members
filed on: 20th, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 3rd, May 2013
|
accounts |
Free Download
(20 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 13th, November 2012
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 13th, November 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 2012-10-27 director's details were changed
filed on: 13th, November 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-10-27 with full list of members
filed on: 13th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 1st, May 2012
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2011-11-10
filed on: 10th, November 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Peters Elworthy & Moore Salisbury Villas Station Road Cambridge CB1 2LA England on 2011-11-03
filed on: 3rd, November 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-10-27 with full list of members
filed on: 3rd, November 2011
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-10-28
filed on: 28th, October 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2010-12-31
filed on: 29th, July 2011
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: 2011-07-22
filed on: 22nd, July 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN on 2011-06-14
filed on: 14th, June 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-06-13
filed on: 13th, June 2011
|
officers |
Free Download
(1 page)
|
MISC |
Re section 519
filed on: 7th, June 2011
|
miscellaneous |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-05-24
filed on: 24th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-05-24
filed on: 24th, May 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-04-15
filed on: 15th, April 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-10-27 with full list of members
filed on: 9th, December 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010-11-01 director's details were changed
filed on: 9th, December 2010
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2011-10-31 to 2010-12-31
filed on: 9th, December 2010
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, February 2010
|
resolution |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2010-02-05
filed on: 5th, February 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2009-11-23
filed on: 23rd, November 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2009-11-23
filed on: 23rd, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2009-11-23
filed on: 23rd, November 2009
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 31 Corsham Street London N1 6DR on 2009-11-23
filed on: 23rd, November 2009
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, October 2009
|
incorporation |
Free Download
(18 pages)
|