(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, August 2021
| dissolution
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th October 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 32 the Tanyard Bassingbourn Royston SG8 5NH. Change occurred on Thursday 28th January 2021. Company's previous address: The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH United Kingdom.
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 1st November 2020 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st November 2020
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 28th January 2021
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Thursday 28th January 2021) of a secretary
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th October 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH. Change occurred on Wednesday 7th August 2019. Company's previous address: Cemas House New Road St. Ives Cambridgeshire PE27 5BG.
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 27th October 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 27th October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 27th October 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 23rd November 2015
capital
|
|
(AD01) New registered office address Cemas House New Road St. Ives Cambridgeshire PE27 5BG. Change occurred on Tuesday 8th September 2015. Company's previous address: Suite 1 7B High Street Fenstanton Huntingdon Cambridgeshire PE28 9LQ.
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th October 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 27th October 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 27th November 2013
capital
|
|
(AD01) Change of registered office on Tuesday 27th November 2012 from 10 Chequers Croft Hilton Cambridgeshire PE28 9PD
filed on: 27th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 27th October 2012
filed on: 4th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Monday 31st October 2011 (was Saturday 31st March 2012).
filed on: 25th, April 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 27th October 2011
filed on: 2nd, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th October 2010
filed on: 27th, October 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 19th August 2010
filed on: 19th, August 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 19th August 2010
filed on: 19th, August 2010
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Thursday 19th August 2010) of a secretary
filed on: 19th, August 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2009
filed on: 5th, August 2010
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 27th October 2009
filed on: 28th, October 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tuesday 27th October 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 27th October 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st October 2008
filed on: 8th, August 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Period up to Friday 14th November 2008 - Annual return with full member list
filed on: 14th, November 2008
| annual return
|
Free Download
(1 page)
|
(287) Registered office changed on 12/11/2008 from 10 chequers croft hilton cambridgeshire PE28 9PD
filed on: 12th, November 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/09/2008 from 10 orange street london WC2H 7DQ
filed on: 22nd, September 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2007
filed on: 28th, August 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to Wednesday 7th November 2007 - Annual return with full member list
filed on: 7th, November 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2006
filed on: 28th, August 2007
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to Thursday 23rd November 2006 - Annual return with full member list
filed on: 23rd, November 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 27th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 27th October 2005 Secretary resigned
filed on: 27th, October 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, October 2005
| incorporation
|
Free Download
(18 pages)
|