GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from St John's Innovation Centre Cowley Road Cambridge CB4 0WS England on Fri, 30th Jun 2023 to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF
filed on: 30th, June 2023
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 11th May 2023
filed on: 11th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Oct 2022
filed on: 7th, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Mar 2022
filed on: 14th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 25th Oct 2021 director's details were changed
filed on: 28th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Oct 2021 director's details were changed
filed on: 28th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Aug 2021 new director was appointed.
filed on: 31st, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Mar 2021
filed on: 8th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 12th Aug 2020 new director was appointed.
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Aug 2020
filed on: 30th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 13th, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Aug 2019
filed on: 19th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Aug 2018
filed on: 21st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 16th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Aug 2017
filed on: 22nd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 15th, March 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Aug 2016
filed on: 8th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, July 2016
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 28th, April 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Jul 2015
filed on: 23rd, February 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from St Marys House Netherhampton Salisbury SP2 8PU on Fri, 4th Sep 2015 to St John's Innovation Centre Cowley Road Cambridge CB4 0WS
filed on: 4th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Aug 2015
filed on: 24th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 9th, April 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 8th Aug 2014
filed on: 29th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 29th Aug 2014: 10.00 GBP
|
capital |
|
MR01 |
Registration of charge 086422720001
filed on: 25th, November 2013
|
mortgage |
Free Download
(24 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2013
|
incorporation |
|