(CS01) Confirmation statement with no updates Sun, 29th Oct 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 1 South Cliffe Business Park South Cliffe Road Market Lavington Devizes Wiltshire SN10 4BZ on Fri, 1st Dec 2023 to Ground Floor Flat 37 Tankerton Road Whitstable Kent CT5 2AF
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Oct 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Oct 2021
filed on: 7th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Oct 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Oct 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st Oct 2015
filed on: 5th, July 2019
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 5th, July 2019
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 5th, July 2019
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 1st Mar 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 29th Oct 2018
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On Fri, 1st Mar 2019, company appointed a new person to the position of a secretary
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 2nd Jan 2019
filed on: 5th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 2nd Jan 2019 director's details were changed
filed on: 5th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Oct 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Oct 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 29th Oct 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 17th Dec 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O C/O Johnson and Co Accountants Ltd 30a High Street Soham Ely Cambridgeshire CB7 5HE on Wed, 29th Jul 2015 to Unit 1 South Cliffe Business Park South Cliffe Road Market Lavington Devizes Wiltshire SN10 4BZ
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Oct 2014
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 3rd Mar 2015: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Oct 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 9th Dec 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 29th Oct 2012
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On Sat, 1st Sep 2012 secretary's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Sep 2012 director's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 29th Oct 2011
filed on: 31st, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 31st, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Oct 2010
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 30th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 6th Apr 2010. Old Address: C/O Johnson and Co Accountants Ltd 25a East Fen Common Soham Ely Cambs England
filed on: 6th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 29th Oct 2009 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 29th Oct 2009
filed on: 26th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 26th Jan 2010. Old Address: 4 Meadow Lane Haddenham Ely Cambridgeshire CB6 3TS
filed on: 26th, January 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 27th, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Thu, 20th Aug 2009 with complete member list
filed on: 20th, August 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 13/07/2009 from 2ND floor 145-157 st john street london EC1V 4PY
filed on: 13th, July 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2007
| incorporation
|
Free Download
(15 pages)
|