GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 8th, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Sep 2021
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, November 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, October 2021
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 3rd Jul 2021. New Address: 68C High Street Bassingbourn Royston Herts SG8 5LF. Previous address: Suite 3, 46 Kneesworth Street Royston Hertfordshire SG8 5AQ England
filed on: 3rd, July 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 12th, February 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Sep 2020
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Tue, 3rd Dec 2019 director's details were changed
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 3rd Dec 2019
filed on: 3rd, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Sep 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 21st, February 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Sep 2018
filed on: 27th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 14th, February 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Sep 2017
filed on: 3rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 14th, March 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Sep 2016
filed on: 5th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Mon, 21st Sep 2015 director's details were changed
filed on: 29th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Sep 2015 director's details were changed
filed on: 17th, June 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 21st Sep 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|