(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, May 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Pem Salisbury House Station Road Cambridge CB1 2LA. Change occurred on 2021-03-09. Company's previous address: C/O Steeles Law Lawrence House 5 st. Andrews Hill Norwich NR2 1AD England.
filed on: 9th, March 2021
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 20th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 23rd, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-03-03
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 11th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-03-03
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 2nd, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-03-03
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-03
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 18th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Steeles Law Lawrence House 5 st. Andrews Hill Norwich NR2 1AD. Change occurred on 2016-05-26. Company's previous address: C/O Steeles Law Lawrence House St. Andrews Hill Norwich NR2 1AD England.
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Steeles Law Lawrence House St. Andrews Hill Norwich NR2 1AD. Change occurred on 2016-04-18. Company's previous address: 2 the Norwich Business Park Whiting Road Norwich NR4 6DJ England.
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 5th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-03
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2016-03-31 to 2015-09-30
filed on: 14th, March 2016
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed caesium cambridge LIMITEDcertificate issued on 09/04/15
filed on: 9th, April 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 9th, April 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, March 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-03-03: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|