GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
|
gazette |
Free Download
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jan 2022
filed on: 30th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 21st, May 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jan 2021
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jan 2020
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 27th, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Jan 2019
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 29th Jan 2018
filed on: 30th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 30th Jan 2018
filed on: 30th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Apr 2017
filed on: 13th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Sat, 11th Jun 2016 new director was appointed.
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Apr 2016
filed on: 6th, May 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 145-157 st John Street London EC1V 4PW on Fri, 6th May 2016 to Cart House 2 Copley Hill Business Park Cambridge Road, Babraham Cambridge CB22 3GN
filed on: 6th, May 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 6th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 5th, May 2016
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Apr 2015
filed on: 5th, May 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2014
|
incorporation |
Free Download
(7 pages)
|