(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(8 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, July 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, May 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 17th November 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 17th November 2021
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 24th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th November 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 1st January 2019 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th November 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st January 2019
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 17th November 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 19th June 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ashcraft Farm Main Road Crimplesham Norfolk PE33 9EB to Dickerson Estate Office Ely Road Waterbeach Cambridge CB25 9PG on Wednesday 27th December 2017
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Dickerson Estate Office Ely Road Waterbeach Cambridge CB25 9PG England to The Estate Office, Dickerson Industrial Estate Ely Road Waterbeach Cambridge CB25 9PG on Wednesday 27th December 2017
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 17th November 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(7 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 20th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 15th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 6th December 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 17th November 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 17th November 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 20th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from Sunday 30th November 2014 to Wednesday 31st December 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 17th November 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 17th November 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2012
filed on: 16th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 17th November 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 17th, November 2011
| incorporation
|
Free Download
(50 pages)
|