(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, March 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/03/09. New Address: 13-17 Margett Street Cottenham Cambridge CB24 8QY. Previous address: Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2021/08/31 to 2021/11/30
filed on: 3rd, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 3rd, March 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021/10/18
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/10/18 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/08/05
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/08/18
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/08/18 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/02/18. New Address: Stonecross, Trumpington High Street Cambridge CB2 9SU. Previous address: Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/02/08. New Address: Stonecross High Street Trumpington Cambridge CB2 9SU. Previous address: Heydon Lodge Newmarket Road Heydon Royston Hertfordshire SG8 7PN England
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 19th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/08/05
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 7th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/08/05
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, August 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, May 2019
| resolution
|
Free Download
(37 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 8th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/08/05
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 1st, March 2018
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/02/21
filed on: 21st, February 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates 2017/08/05
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 16th, May 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/05
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/03/18.
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/03/02 - the day director's appointment was terminated
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/02/25. New Address: Heydon Lodge Newmarket Road Heydon Royston Hertfordshire SG8 7PN. Previous address: C/O Ashcroft Anthony Limited Heydon Lodge Newmarket Road Heydon Royston Hertfordshire SG8 7PN
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/08/05 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/13
capital
|
|
(AP01) New director appointment on 2015/02/12.
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, August 2014
| incorporation
|
Free Download
(7 pages)
|