(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, March 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 5, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 5, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 5, 2019
filed on: 5th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 11, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 11, 2017
filed on: 13th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 25th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 11, 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 2, 2015
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On October 2, 2015 new director was appointed.
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 11, 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on May 28, 2014. Old Address: 7 Trust Court Histon Cambridge CB24 9PW England
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 11, 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 28, 2014: 4.00 GBP
capital
|
|
(AD01) Company moved to new address on May 7, 2014. Old Address: 22 Staploe St. Neots Cambridgeshire PE19 5JA England
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 7, 2014. Old Address: C/O Morgan Woods Accountants Office 23 William James House Cowley Road Cambridge Cambridgeshire CB4 0WX United Kingdom
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to May 11, 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to May 31, 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: December 20, 2012
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 22, 2012. Old Address: C/O Morgan Woods Accountants Office 23 William James House Cowley Road Cambridge Cambridgeshire CB4 0WX United Kingdom
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
(CH01) On May 11, 2012 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 11, 2012 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 11, 2012 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on December 1, 2011. Old Address: C/O Morgan Woods Accountants Compass House Vision Park Histon Cambridge Cambridgeshire CB24 9AD United Kingdom
filed on: 1st, December 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 3, 2011. Old Address: C/O Morgan Woods Accountants Compass House Vision Park Histon Cambridge Cambridgeshire CB24 9AD United Kingdom
filed on: 3rd, June 2011
| address
|
Free Download
(1 page)
|
(CH01) On May 11, 2011 director's details were changed
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 11, 2011 with full list of members
filed on: 3rd, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 18, 2010. Old Address: Compass House Vision Park Chivers Way, Histon Cambridge Cambridgeshire CB24 9AD England
filed on: 18th, August 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2010
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|