(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, April 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 10th January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st October 2019: 2.00 GBP
filed on: 8th, October 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st October 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 5th August 2019
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 5th August 2019, company appointed a new person to the position of a secretary
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Bcs Windsor House, Station Court, Station Road Great Shelford Cambridge CB22 5NE England on 21st November 2018 to 4a Technology House Western Way Bury St. Edmunds IP33 3SP
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st May 2018
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th January 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th January 2018 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st January 2014: 2.00 GBP
filed on: 13th, September 2017
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 25th August 2017
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st July 2016
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP04) On 25th August 2017, company appointed a new person to the position of a secretary
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 28 Birdwood Road Cambridge CB1 3SU on 12th September 2017 to C/O Bcs Windsor House, Station Court, Station Road Great Shelford Cambridge CB22 5NE
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AP03) On 11th April 2017, company appointed a new person to the position of a secretary
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 10th April 2017
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th January 2017
filed on: 12th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th January 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th January 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th February 2015: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 1st December 2014
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 78 Hartington Grove Cambridge Cambridgeshire CB1 7UB on 9th October 2014 to 28 Birdwood Road Cambridge CB1 3SU
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th April 2014
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th January 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 28th April 2014
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th January 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th January 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Montague House Chancery Lane Thrapston Northamptonshire NN14 4LN on 11th March 2011
filed on: 11th, March 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th January 2011
filed on: 8th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 78 Hartington Grove Cambridge CB1 7UB on 2nd February 2011
filed on: 2nd, February 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th January 2010
filed on: 5th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2009
filed on: 30th, October 2009
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 30th June 2009 from 31st January 2009
filed on: 21st, October 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 6th February 2009 with complete member list
filed on: 6th, February 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 10th, January 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 10th, January 2008
| incorporation
|
Free Download
(17 pages)
|