GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA. Change occurred on Thursday 9th September 2021. Company's previous address: Newton House 2 Pioneer Court Chivers Way, Histon Cambridge Cambridgeshire CB24 9PT England.
filed on: 9th, September 2021
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Newton House 2 Pioneer Court Chivers Way, Histon Cambridge Cambridgeshire CB24 9PT. Change occurred on Thursday 29th July 2021. Company's previous address: George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW England.
filed on: 29th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd February 2021
filed on: 3rd, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd February 2021
filed on: 3rd, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW. Change occurred on Monday 16th November 2020. Company's previous address: The Station House 15 Station Road St. Ives PE27 5BH England.
filed on: 16th, November 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 2nd October 2020.
filed on: 16th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 2nd October 2020.
filed on: 16th, November 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Sunday 23rd August 2020 (was Monday 31st August 2020).
filed on: 16th, November 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 21st June 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 18th March 2020
filed on: 7th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 18th March 2020
filed on: 7th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 4th July 2019
filed on: 7th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 9th September 2019
filed on: 9th, September 2019
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 6th September 2019
filed on: 6th, September 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 29th August 2019
filed on: 29th, August 2019
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 29th August 2019
filed on: 29th, August 2019
|
resolution |
Free Download
(3 pages)
|
CH01 |
On Wednesday 28th August 2019 director's details were changed
filed on: 28th, August 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th September 2019 to Friday 23rd August 2019
filed on: 23rd, August 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 23rd August 2019
filed on: 23rd, August 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Thursday 4th July 2019
filed on: 15th, July 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 27th September 2018
filed on: 21st, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
154.00 GBP is the capital in company's statement on Thursday 27th September 2018
filed on: 21st, June 2019
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 27th September 2018
filed on: 21st, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 21st June 2019
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 18th, June 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 14th January 2019.
filed on: 14th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th September 2018
filed on: 26th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th September 2017
filed on: 4th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The Station House 15 Station Road St. Ives PE27 5BH. Change occurred on Wednesday 4th October 2017. Company's previous address: Grasshopper Park Ely Road Waterbeach Cambridgeshire CB25 9NN.
filed on: 4th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 25th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th September 2016
filed on: 20th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thursday 21st July 2016 director's details were changed
filed on: 27th, July 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address Grasshopper Park Ely Road Waterbeach Cambridgeshire CB25 9NN. Change occurred on Wednesday 27th July 2016. Company's previous address: 80 Hillcrest Bar Hill Cambridge CB23 8TQ.
filed on: 27th, July 2016
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 27th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th September 2015
filed on: 16th, October 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, September 2014
|
incorporation |
Free Download
(20 pages)
|