(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 2nd Mar 2023
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Feb 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 28th Feb 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Feb 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 50 - 60 Station Road Cambridge Cambridgeshire CB1 2JH England on Tue, 28th Feb 2023 to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 28th Feb 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 28th Feb 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 31st Mar 2022
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Mar 2022 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Top Floor, Leeside Works Lawrence Avenue Stanstead Abbotts Hertfordshire SG12 8DL England on Wed, 15th Feb 2023 to 50 - 60 Station Road Cambridge Cambridgeshire CB1 2JH
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 15th Feb 2023 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 15th Feb 2023
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th Feb 2023 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 15th Feb 2023
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Nov 2022
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Nov 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, February 2021
| incorporation
|
Free Download
(18 pages)
|
(SH01) Capital declared on Wed, 16th Dec 2020: 102.00 GBP
filed on: 2nd, February 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, February 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, February 2021
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 17th Nov 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 16th Dec 2020 new director was appointed.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 17th Nov 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Top Floor, Leeside Works Lawrence Avenue Stanstead Abbotts Ware Hertfordshire SG12 8DL England on Thu, 17th Dec 2020 to Top Floor, Leeside Works Lawrence Avenue Stanstead Abbotts Hertfordshire SG12 8DL
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 17th Nov 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 17th Nov 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 17th Nov 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 16th Dec 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 17th Nov 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 17th Nov 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Foundry, Parvilles Sparrows Lane Hatfield Heath Bishop's Stortford CM22 7AT United Kingdom on Thu, 17th Dec 2020 to Top Floor, Leeside Works Lawrence Avenue Stanstead Abbotts Ware Hertfordshire SG12 8DL
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 17th Dec 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Nov 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Mar 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sun, 1st Jul 2018 new director was appointed.
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sun, 1st Jul 2018: 101.00 GBP
filed on: 25th, July 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On Sun, 1st Jul 2018 new director was appointed.
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Jul 2018 new director was appointed.
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Jul 2018 new director was appointed.
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Jul 2018 new director was appointed.
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2018
| incorporation
|
Free Download
(39 pages)
|
(SH01) Capital declared on Mon, 5th Mar 2018: 1.00 GBP
capital
|
|