GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 11th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Oct 2020
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 24th Oct 2019
filed on: 16th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 24th Oct 2019
filed on: 16th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 27th, June 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 24th Oct 2019
filed on: 17th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 24th Oct 2019 new director was appointed.
filed on: 16th, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26B Ekin Road Cambridge CB5 8PU United Kingdom on Thu, 31st Oct 2019 to 82 Barnstock Bretton Peterborough PE3 8EJ
filed on: 31st, October 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2019
|
incorporation |
Free Download
(10 pages)
|