(AP01) New director was appointed on 6th February 2024
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 69 Aberdeen Avenue Cambridge Cambridgeshire CB2 8DL on 6th December 2023 to Abo Luminous House, 300 South Row Milton Keynes Buckinghamshire MK9 2FR
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st June 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st June 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 1st June 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st June 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2023
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st June 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box 4385 11331899 - Companies House Default Address Cardiff CF14 8LH on 18th May 2023 to 69 Aberdeen Avenue Cambridge Cambridgeshire CB2 8DL
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2023
filed on: 4th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th March 2023
filed on: 2nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2022
filed on: 10th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th March 2022
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 28th March 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th March 2022
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 28th March 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th March 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2021
filed on: 13th, July 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th April 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th April 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2020
filed on: 15th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2019
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th April 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 26th, April 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 26th April 2018: 10000.00 GBP
capital
|
|