(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-07-21
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-07-21
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-21
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-07-21
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 17th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-21
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address The Counting House 95 High Street Watton at Stone Hertford SG14 3SZ. Change occurred on 2019-06-28. Company's previous address: C/O Palmer Riley & Co 1st Floor Unit E2 Heights Standard Way Fareham Hampshire PO16 8XT.
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-07-21
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-07-21
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017-07-21 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-07-21 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-08-03
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CH03) On 2017-07-31 secretary's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-05-18 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-05-18 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 2017-05-18 secretary's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-07-21
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-21
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 18th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017-03-09 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 2017-03-09 secretary's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-03-09 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-07-21
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 21st, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-21
filed on: 3rd, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-09-03: 2.00 GBP
capital
|
|
(CH03) On 2015-06-16 secretary's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-06-16 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-06-16 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Palmer Riley & Co 1st Floor Unit E2 Heights Standard Way Fareham Hampshire PO16 8XT. Change occurred on 2015-06-24. Company's previous address: Barn 3 Corbett Street Cottenham Cambridge Cambridgeshire CB24 8QX England.
filed on: 24th, June 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, July 2014
| incorporation
|
Free Download
(8 pages)
|