GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, February 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, December 2020
|
dissolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 16th, December 2020
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 30/11/20
filed on: 16th, December 2020
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 16th, December 2020
|
resolution |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2020-12-16: 1.00 GBP
filed on: 16th, December 2020
|
capital |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 068151430001 in full
filed on: 1st, December 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-31
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 2nd, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-01-31
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 2nd, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-01-31
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2017-10-31
filed on: 3rd, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 2nd, October 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Lakin Rose Pioneer House Vision Park Histon Cambridge Cambridgeshire CB24 9NL to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 2017-04-19
filed on: 19th, April 2017
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-04-06
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
AP04 |
On 2017-04-06 - new secretary appointed
filed on: 6th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-31
filed on: 6th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to 2015-12-31
filed on: 1st, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-01-31 with full list of members
filed on: 24th, February 2016
|
annual return |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 068151430002 in full
filed on: 10th, November 2015
|
mortgage |
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge 068151430001
filed on: 5th, November 2015
|
mortgage |
Free Download
(5 pages)
|
CERTNM |
Company name changed impact selector LIMITEDcertificate issued on 02/11/15
filed on: 2nd, November 2015
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2015-11-02
filed on: 2nd, November 2015
|
resolution |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2014-12-31
filed on: 22nd, September 2015
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 068151430002, created on 2015-06-30
filed on: 7th, July 2015
|
mortgage |
Free Download
(22 pages)
|
AR01 |
Annual return made up to 2015-01-31 with full list of members
filed on: 19th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-02-19: 100.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2014-12-04
filed on: 29th, January 2015
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 068151430001, created on 2014-12-08
filed on: 16th, December 2014
|
mortgage |
Free Download
(39 pages)
|
AA |
Accounts for a small company made up to 2013-12-31
filed on: 10th, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-01-31 with full list of members
filed on: 3rd, February 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 3rd, October 2013
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2013-09-17
filed on: 17th, September 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-01-31 with full list of members
filed on: 26th, February 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 2nd, October 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-01-31 with full list of members
filed on: 1st, February 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 6th, October 2011
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2011-08-16
filed on: 16th, August 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-01-31 with full list of members
filed on: 22nd, February 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2011-02-02
filed on: 2nd, February 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 5th, October 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2010-01-31 with full list of members
filed on: 11th, February 2010
|
annual return |
Free Download
(5 pages)
|
288a |
On 2009-04-16 Director appointed
filed on: 16th, April 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/2010 to 31/12/2009
filed on: 18th, March 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, February 2009
|
incorporation |
Free Download
(14 pages)
|