GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, March 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 21st, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th March 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 23rd, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th March 2018
filed on: 18th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th March 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address C/O David Furlow 144 Hillcrest Bar Hill Cambridge Cambs CB23 8th. Change occurred on Monday 20th June 2016. Company's previous address: C/O David Furlow 305 Glenalmond Avenue Cambridge CB2 8DT England.
filed on: 20th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th March 2016
filed on: 1st, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O David Furlow 305 Glenalmond Avenue Cambridge CB2 8DT. Change occurred on Monday 14th March 2016. Company's previous address: C/O David Furlow Wellington House East Road Cambridge Cambs CB1 1BH.
filed on: 14th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th March 2015
filed on: 30th, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th March 2014
filed on: 29th, March 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 15th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th March 2013
filed on: 11th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, August 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th March 2012
filed on: 29th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 19th, July 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 24th May 2011 from C/O David Furlow Office G6 Eastern Court 182-190 Newmarket Road Cambridge Cambridgeshire CB5 8HE United Kingdom
filed on: 24th, May 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th March 2011
filed on: 8th, March 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tuesday 8th March 2011 director's details were changed
filed on: 8th, March 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 1st October 2010 from 34 Warren Close Cambridge Cambridgeshire CB2 1LB
filed on: 1st, October 2010
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 18th, June 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Monday 22nd March 2010 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th March 2010
filed on: 22nd, March 2010
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 5th, March 2009
|
incorporation |
Free Download
(17 pages)
|