GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 18, 2019
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 30th, November 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2018
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2017
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On March 30, 2017 director's details were changed
filed on: 11th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 30, 2017 director's details were changed
filed on: 11th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Rock Road Cambridge CB1 7UF. Change occurred on December 10, 2016. Company's previous address: 45 Springfield Road Grantham NG31 7BD.
filed on: 10th, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 18, 2016
filed on: 10th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to November 30, 2015 (was February 29, 2016).
filed on: 31st, August 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 18, 2015
filed on: 11th, December 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2014
filed on: 18th, August 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 18, 2014
filed on: 14th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 14, 2014: 2.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2013
|
incorporation |
Free Download
(26 pages)
|