(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 69 Aberdeen Avenue Cambridge CB2 8DL on Friday 26th November 2021
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
(AP04) On Wednesday 8th September 2021 - new secretary appointed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 26th, November 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 7th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th December 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 4th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th December 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 23rd December 2018
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd December 2017
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 23rd December 2016
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 8th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 7th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 23rd December 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 1st, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 19th January 2015 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP to Chase Business Centre 39-41 Chase Side London N14 5BP on Tuesday 13th January 2015
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 19th January 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 7th, January 2015
| restoration
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 31st, January 2013
| accounts
|
Free Download
(2 pages)
|
(AP04) On Thursday 24th January 2013 - new secretary appointed
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 19th January 2013 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 24th January 2013
capital
|
|
(CH01) On Saturday 19th January 2013 director's details were changed
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 24th January 2013
filed on: 24th, January 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 21st January 2013 from , 32 Brighton Road, Invcc Centre, Redhill, RH1 5BX, England
filed on: 21st, January 2013
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 5th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 19th January 2012 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 19th, January 2011
| incorporation
|
Free Download
(22 pages)
|