(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, October 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 20, 2022
filed on: 23rd, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 20, 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 20, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 20, 2019
filed on: 3rd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 20, 2018
filed on: 3rd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 20, 2018 director's details were changed
filed on: 3rd, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On August 20, 2018 director's details were changed
filed on: 3rd, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 20, 2018
filed on: 3rd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 20, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 1, 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On January 1, 2018 secretary's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 1, 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 1, 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Eaton Court Road Colmworth Business Park St. Neots Cambridgeshire PE19 8ER. Change occurred on September 30, 2017. Company's previous address: Knowledge Centre Wyboston Lakes Great North Road Wyboston Bedfordshire MK44 3BY England.
filed on: 30th, September 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2018
filed on: 30th, September 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 20, 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2016
| incorporation
|
Free Download
(9 pages)
|