GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, May 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 29th Nov 2022
filed on: 14th, February 2023
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Nov 2022
filed on: 30th, December 2022
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Mar 2022
filed on: 10th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 7th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Mar 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, August 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Mar 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 4 Central Way Warrington WA2 7FW England on Fri, 6th Mar 2020 to 49 High Street Barton Cambridge CB23 7BG
filed on: 6th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on Thu, 20th Jun 2019 to 49 High Street Barton Cambridge CB23 7BG
filed on: 20th, June 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 49 High Street Barton Cambridge CB23 7BG England on Thu, 20th Jun 2019 to Suite 4 Central Way Warrington WA2 7FW
filed on: 20th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, June 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Mar 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Mar 2018
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 23rd Aug 2017
filed on: 23rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 23rd Aug 2017
filed on: 23rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Mar 2017
filed on: 9th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 18th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Mar 2016
filed on: 10th, March 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thu, 21st Jan 2016 director's details were changed
filed on: 21st, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Jan 2016 director's details were changed
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2015
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Capital declared on Mon, 9th Mar 2015: 1.00 GBP
|
capital |
|