(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, November 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 7, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 7, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 7, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 1, 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 7, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 32 Weavers Field Girton Cambridge Cambridgeshire CB3 0XB United Kingdom to Montagu House 81 High Street Huntingdon Cambridgeshire PE29 3NY on March 16, 2018
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On March 1, 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU England to 32 Weavers Field Girton Cambridge Cambridgeshire CB3 0XB on December 19, 2017
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 7, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2016
| incorporation
|
Free Download
(32 pages)
|