(CS01) Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 27th Sep 2022 director's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 27th Sep 2022. New Address: Rubine House Manor Road Haverhill Suffolk CB9 0EP. Previous address: 70 High Street Haverhill Suffolk CB9 8AR United Kingdom
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 27th Sep 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Jun 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 29th Oct 2021. New Address: 70 High Street Haverhill Suffolk CB9 8AR. Previous address: 18 Montfort Court Haverhill CB9 8HH England
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 26th Oct 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th Oct 2021 director's details were changed
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Sat, 31st Aug 2019
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 30th Jun 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 7th Aug 2019. New Address: 18 Montfort Court Haverhill CB9 8HH. Previous address: 8 Kirtling Place Haverhill Suffolk CB9 0AT
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(TM01) Wed, 7th Aug 2019 - the day director's appointment was terminated
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 30th Jun 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Jun 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 6th Apr 2015 new director was appointed.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Jun 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 30th Jun 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 2nd Sep 2015: 2.00 GBP
capital
|
|
(TM01) Sun, 20th Jul 2014 - the day director's appointment was terminated
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 30th Jun 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|