(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 29, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 29, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 13th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 29, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 28, 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On March 20, 2017 new director was appointed.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 20, 2017
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 29, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 26, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 26, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 30, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 27, 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on January 6, 2017
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
(AP03) On January 6, 2017 - new secretary appointed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 5, 2016: 3.00 GBP
filed on: 6th, October 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On September 28, 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 27, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 14th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 27, 2015 with full list of members
filed on: 28th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 28, 2015: 1.00 GBP
capital
|
|
(CH01) On October 1, 2014 director's details were changed
filed on: 28th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2015
filed on: 28th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on March 11, 2015
filed on: 11th, March 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2014
| incorporation
|
Free Download
(21 pages)
|
(SH01) Capital declared on January 27, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|