(AA) Micro company accounts made up to 2023-05-31
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 3 15-19 Caledonian Road London N1 9DX United Kingdom to Orchard Ville Ii Lynn Road Walpole Highway Wisbech PE14 7QX on 2023-06-06
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-11
filed on: 21st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-05-11
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 15th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-11
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 19th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-11
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 25th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-11
filed on: 26th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-10-23
filed on: 4th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-11
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-11
filed on: 27th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 8th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-05-11 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2016-01-13
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-06-17
filed on: 23rd, September 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, May 2015
| incorporation
|
Free Download
(43 pages)
|
(SH01) Statement of Capital on 2015-05-11: 1.00 GBP
capital
|
|