GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, February 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2022
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 8th, October 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2021
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 7th, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 19, 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 26th, September 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 26th, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2018
filed on: 22nd, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 23rd, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 19, 2017
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 5 Bawlins St. Neots PE19 6GD United Kingdom to 10 Arnold Close Hauxton Cambridge CB22 5FN on May 15, 2017
filed on: 15th, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On May 13, 2017 director's details were changed
filed on: 15th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 13, 2017 director's details were changed
filed on: 15th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 7, 2016 new director was appointed.
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on July 11, 2016: 100.00 GBP
filed on: 13th, July 2016
|
capital |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2016
|
incorporation |
Free Download
(36 pages)
|