(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, December 2021
| dissolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th April 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(12 pages)
|
(AA01) Extension of accounting period to 31st March 2020 from 31st December 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th December 2019
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 4th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 5th January 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Price Bailey Llp 6 High Street Ely Cambridgeshire CB7 4JU at an unknown date
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 5th December 2016
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th December 2016
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 4th December 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 18th August 2016 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 9th August 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th August 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th December 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(7 pages)
|
(MR01) Registration of charge 093404740001, created on 16th March 2015
filed on: 16th, March 2015
| mortgage
|
Free Download
(23 pages)
|
(SH02) Sub-division of shares on 14th January 2015
filed on: 9th, February 2015
| capital
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 4th, December 2014
| incorporation
|
Free Download
(54 pages)
|