(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-09-11
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-09-11
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, October 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-02-29
filed on: 14th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-03-12
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Norfolk House 50 Bartholomew Street Newbury Berkshire RG14 5DU to 42 42 Marlowe House Kingsley Walk Cambridge Cambridgeshire CB5 8NY on 2020-01-09
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-03-12
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 28th, November 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2018-10-16
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-09-30
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-03-12
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-05-23
filed on: 23rd, May 2017
| officers
|
Free Download
|
(CS01) Confirmation statement with updates 2017-03-12
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 2016-02-28
filed on: 4th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-03-12 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 7th, January 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2015-04-01
filed on: 1st, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 42 Marlowe House Kingsley Walk Cambridge CB5 8NY England to Norfolk House 50 Bartholomew Street Newbury Berkshire RG14 5DU on 2015-04-29
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-03-12 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-04-29: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Norfolk House 75 Bartholomew Street Newbury Berkshire RG14 5DU England to Norfolk House 50 Bartholomew Street Newbury Berkshire RG14 5DU on 2015-04-29
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Norfolk House 75 Bartholomew Street Newbury Berkshire RG14 5DU to Norfolk House 50 Bartholomew Street Newbury Berkshire RG14 5DU on 2015-04-29
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2015-03-31 to 2015-02-28
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AP01) New director was appointed on 2014-04-01
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-04-01
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-04-01: 75.00 GBP
filed on: 28th, April 2015
| capital
|
Free Download
|
(NEWINC) Incorporation
filed on: 12th, March 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2014-03-12: 1.00 GBP
capital
|
|