GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 15th January 2020
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093916540001, created on Wednesday 11th December 2019
filed on: 23rd, December 2019
|
mortgage |
Free Download
(24 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 4th, November 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 12th, October 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th January 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th January 2018
filed on: 6th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 25th, July 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, April 2017
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates Sunday 15th January 2017
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Saturday 1st April 2017
filed on: 10th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 20th November 2016.
filed on: 10th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Linden Mill Lane West Winch King's Lynn PE33 0LT England to Cb1 Business Centre Station Road Cambridge CB1 2JD on Monday 10th April 2017
filed on: 10th, April 2017
|
address |
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to Sunday 31st January 2016
filed on: 5th, December 2016
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 18th November 2016
filed on: 23rd, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 18th November 2016.
filed on: 23rd, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cb1 Business Centre 20 Station Road Cambridge CB1 2JD England to Linden Mill Lane West Winch King's Lynn PE33 0LT on Wednesday 16th November 2016
filed on: 16th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 15th January 2016 with full list of members
filed on: 7th, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Institute Cottage High Street Eynsford Dartford DA4 0AA England to Cb1 Business Centre 20 Station Road Cambridge CB1 2JD on Monday 7th March 2016
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Cb1 Business Centre 20 Station Road Cambridge Suffolk CB12TD England to Institute Cottage High Street Eynsford Dartford DA4 0AA on Tuesday 28th July 2015
filed on: 28th, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, January 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 15th January 2015
|
capital |
|