(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from February 28, 2023 to August 31, 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On May 5, 2023 director's details were changed
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 5, 2023
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 6, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 6, 2022
filed on: 19th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 6, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 6, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 11, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 11, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 76 Broad Street Ely Cambridgeshire CB7 4BE England to George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW on October 9, 2017
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2017 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 11, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 11, 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Taxassist Accountants 46 st. Marys Street Ely Cambridgeshire CB7 4EY to 76 Broad Street Ely Cambridgeshire CB7 4BE on November 16, 2015
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 1, 2015 with full list of members
filed on: 8th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 8, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 1, 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 21, 2013 director's details were changed
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 28, 2013. Old Address: Cranbrook House 287/291 Banbury Road Oxford Oxfordshire OX2 7JQ United Kingdom
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 1, 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2012
| incorporation
|
Free Download
(36 pages)
|