GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 High Ditch Road Fen Ditton Cambridge CB5 8TE England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on Tuesday 2nd November 2021
filed on: 2nd, November 2021
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 26th, October 2021
|
accounts |
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 30th March 2019
filed on: 17th, May 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 1st March 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Monday 12th April 2021 director's details were changed
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 12th April 2021 director's details were changed
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 12th April 2021
filed on: 12th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2021 director's details were changed
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 84 Stonegrove Edgeware Middlesex HA8 7UB England to 24 High Ditch Road Fen Ditton Cambridge CB5 8TE on Monday 28th December 2020
filed on: 28th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st March 2020
filed on: 1st, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thursday 26th December 2019 director's details were changed
filed on: 26th, December 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2019 to Saturday 30th March 2019
filed on: 26th, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 2nd March 2019
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd March 2018
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 3rd, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd March 2017
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 3rd, March 2016
|
incorporation |
Free Download
(28 pages)
|