GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 20th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Feb 2022
filed on: 18th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Feb 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 1st, April 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 19th Mar 2021
filed on: 19th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 19th Mar 2021 director's details were changed
filed on: 19th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, April 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Feb 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 15th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Feb 2019
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 23rd, July 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 12th Apr 2018. New Address: 57a Commercial Street Rothwell Leeds LS26 0QD. Previous address: 3 New Concordia Wharf Mill Street London SE1 2BB England
filed on: 12th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 5th Mar 2018
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, November 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Mar 2017
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 14th Mar 2016. New Address: 3 New Concordia Wharf Mill Street London SE1 2BB. Previous address: 17 Graham Road Cambridge Cambridge CB4 2WP United Kingdom
filed on: 14th, March 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2016
|
incorporation |
Free Download
(27 pages)
|