(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 13th, December 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st October 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 30th September 2022 from 31st March 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st October 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from South Barn Place Farm Kirtling Newmarket Suffolk CB8 9PA on 4th October 2021 to Place Farm Kirtling Newmarket Suffolk CB8 9PA
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st October 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 1st October 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st October 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 5th October 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 5th October 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st March 2017 from 30th September 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th October 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th October 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Talpa Hall Station Road Old Newton Stowmarket IP14 4HQ on 9th October 2015 to South Barn Place Farm Kirtling Newmarket Suffolk CB8 9PA
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 27th, June 2015
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed hrb classics LTDcertificate issued on 31/03/15
filed on: 31st, March 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th October 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 30th September 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th October 2013
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed anglesey consulting LIMITEDcertificate issued on 29/07/13
filed on: 29th, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 29th July 2013
change of name
|
|
(TM01) Director's appointment terminated on 21st November 2012
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 21st November 2012
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th October 2012
filed on: 29th, October 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, October 2012
| incorporation
|
Free Download
(28 pages)
|