(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, July 2022
| dissolution
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 17/05/22
filed on: 25th, May 2022
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 25th, May 2022
| resolution
|
Free Download
(2 pages)
|
(SH19) Capital declared on Wed, 25th May 2022: 1.00 GBP
filed on: 25th, May 2022
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 25th, May 2022
| capital
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 18th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) On Tue, 3rd May 2022 new director was appointed.
filed on: 7th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 28th Feb 2022
filed on: 3rd, May 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 15th Oct 2021 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 15th Oct 2021. New Address: 70 Renard Way Trumpington Cambridge CB2 9EW. Previous address: 70 Renard Way 70 Renard Way Trumpington Cambridge CB2 9EW United Kingdom
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 12th Oct 2021. New Address: 70 Renard Way 70 Renard Way Trumpington Cambridge CB2 9EW. Previous address: 37 Great Pulteney Street Bath BA2 4DA
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
(TM01) Wed, 22nd Sep 2021 - the day director's appointment was terminated
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from Thu, 31st Dec 2020 to Fri, 30th Apr 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 11th Jun 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Jun 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Tue, 31st Mar 2020 - the day director's appointment was terminated
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 30th Jul 2019 new director was appointed.
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Jun 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 37 Great Pulteney Street Bath BA2 4DA. Previous address: 1 South View Road Gerrards Cross Buckinghamshire SL9 8RQ England
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wed, 6th Mar 2019 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 11th May 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 11th Jun 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on Fri, 16th Mar 2018
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 16th Mar 2018 - the day secretary's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 16th Mar 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 5th Jun 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On Sun, 1st Oct 2017 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Jun 2017
filed on: 25th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On Sun, 1st Jan 2017 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 1 South View Road Gerrards Cross Buckinghamshire SL9 8RQ.
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 11th Jun 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 11th Jun 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 9th Jul 2015: 770.00 GBP
capital
|
|
(SH01) Capital declared on Thu, 16th Apr 2015: 770.00 GBP
filed on: 9th, July 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 25th, June 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 28th May 2015. New Address: 37 Great Pulteney Street Bath BA2 4DA. Previous address: 37 37 Great Pulteney Street Bath BA2 4DA England
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 27th May 2015. New Address: 37 37 Great Pulteney Street Bath BA2 4DA. Previous address: Little Skippet Cole Hill East Woodlands Frome Somerset BA11 5LW
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(TM02) Thu, 30th Apr 2015 - the day secretary's appointment was terminated
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 30th Apr 2015 - the day director's appointment was terminated
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 16th Apr 2015 new director was appointed.
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Fri, 1st May 2015
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Mon, 22nd Sep 2014
filed on: 13th, October 2014
| capital
|
Free Download
(8 pages)
|
(AP01) On Mon, 22nd Sep 2014 new director was appointed.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 11th Jun 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 19th Jun 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 11th Jun 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 11th Jun 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 11th Jun 2011 with full list of members
filed on: 28th, June 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2010
| incorporation
|
Free Download
(45 pages)
|