GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, January 2023
|
dissolution |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, December 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2022
filed on: 10th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2021
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 31, 2021
filed on: 12th, April 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On August 8, 2019 director's details were changed
filed on: 13th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 7th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2020
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2019
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 8, 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 28, 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On March 25, 2017 new director was appointed.
filed on: 7th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 25, 2017 new director was appointed.
filed on: 7th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Borough Lane Saffron Walden CB11 4AF United Kingdom to 15 Worts Causeway Cambridge CB1 8RJ on October 13, 2016
filed on: 13th, October 2016
|
address |
Free Download
(1 page)
|
AP01 |
On October 13, 2016 new director was appointed.
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on October 13, 2016: 100.00 GBP
filed on: 13th, October 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
On October 13, 2016 new director was appointed.
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2016
filed on: 1st, October 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2016
|
incorporation |
Free Download
(22 pages)
|