(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 135 High Street Great Abington Cambridge CB21 6AE England on Mon, 19th Feb 2024 to 21 De Havilland Close Upper Cambourne Cambridge Cambridgeshire CB23 6BP
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 28th Sep 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2023
filed on: 12th, May 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 12th, May 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Wed, 28th Sep 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Sep 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 64a Townsend Soham Ely CB7 5DD England on Mon, 9th Aug 2021 to 135 High Street Great Abington Cambridge CB21 6AE
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 28th Sep 2020
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to Tue, 1st Oct 2019 from Mon, 30th Sep 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 28th Sep 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Sep 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ on Sun, 11th Nov 2018 to 64a Townsend Soham Ely CB7 5DD
filed on: 11th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Sep 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Sep 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sun, 1st Jun 2014 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Sep 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Sep 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Sep 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 24th Oct 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 22nd Jan 2013. Old Address: 69 Kneesworth Street Royston Royston Hertfordshire SG8 5AH United Kingdom
filed on: 22nd, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Sep 2012
filed on: 2nd, November 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On Fri, 30th Sep 2011 new director was appointed.
filed on: 30th, September 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2011
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director's appointment terminated on Wed, 28th Sep 2011
filed on: 28th, September 2011
| officers
|
Free Download
(1 page)
|