GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 16th, March 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-16
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 26th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-16
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-16
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 28th, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-16
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 6th, February 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-02-16
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 8th, February 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, March 2016
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-16
filed on: 9th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-09: 100.00 GBP
|
capital |
|
CH01 |
On 2016-03-09 director's details were changed
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-16
filed on: 25th, February 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015-02-16 director's details were changed
filed on: 25th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 190 High Street Newmarket Suffolk CB8 9AP. Change occurred on 2015-02-25. Company's previous address: 190 High Street Newmarket CB8 9AP England.
filed on: 25th, February 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-02-23 director's details were changed
filed on: 23rd, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 190 High Street Newmarket CB8 9AP. Change occurred on 2015-02-23. Company's previous address: 2 Signet Court Swanns Rd Cambridge Cambridgeshire CB5 8LA.
filed on: 23rd, February 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 17th, February 2015
|
accounts |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 20th, March 2014
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-16
filed on: 26th, February 2014
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 071584290002
filed on: 24th, February 2014
|
mortgage |
Free Download
(26 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 19th, December 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-16
filed on: 22nd, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 1st, February 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-16
filed on: 14th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 24th, November 2011
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2011-02-28 (was 2011-03-31).
filed on: 28th, June 2011
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-16
filed on: 17th, June 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2011-02-16 director's details were changed
filed on: 17th, June 2011
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2011
|
gazette |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, March 2010
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 16th, February 2010
|
incorporation |
Free Download
(23 pages)
|