(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-12-13
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-12-05
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021-12-13 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-12-05
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-12-05
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-12-05
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 40a London Road Gloucester GL1 3NU. Change occurred on 2018-12-07. Company's previous address: Unit 21 Severnside Trading Estate Gloucester GL2 5HS England.
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2018-03-04: 100.00 GBP
filed on: 15th, March 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-29
filed on: 2nd, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-12-05
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 21 Severnside Trading Estate Gloucester GL2 5HS. Change occurred on 2017-04-24. Company's previous address: C/O Crimson Harvest 34 the Broadway St. Ives Cambridgeshire PE27 5BN.
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-06-29
filed on: 4th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-29
filed on: 10th, January 2017
| accounts
|
Free Download
(5 pages)
|
(RT01) Administrative restoration application
filed on: 10th, January 2017
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-12-05
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(23 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2015-06-30 to 2015-06-29
filed on: 21st, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-05
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2014-12-31 (was 2015-06-30).
filed on: 11th, September 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Crimson Harvest 34 the Broadway St. Ives Cambridgeshire PE27 5BN. Change occurred on 2015-08-10. Company's previous address: 46 Wood End Bluntisham Huntingdon Cambridgeshire PE28 3LE England.
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Crimson Harvest 34 the Broadway St. Ives Cambridgeshire PE27 5BN. Change occurred on 2015-08-10. Company's previous address: 34 the Broadway St. Ives Cambridgeshire PE27 5BN.
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-05
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 18th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 34 the Broadway St. Ives Cambridgeshire PE27 5BN England on 2014-03-20
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-03-17 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 30 Derwent Close St. Ives Cambridgeshire PE27 3HR on 2014-03-20
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-05
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-10: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 5th, December 2012
| incorporation
|
Free Download
(7 pages)
|