(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, November 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th May 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 24th Feb 2023. New Address: Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF. Previous address: Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 30th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sat, 1st May 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st May 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st May 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th May 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 30th May 2016 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 30th May 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 12th Jun 2015: 300.00 GBP
capital
|
|
(CH01) On Sun, 1st Mar 2015 director's details were changed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Sat, 30th Aug 2014. New Address: Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH. Previous address: 94 Parkers Walk Studlands Park Newmarket Suffolk CB8 7AP
filed on: 30th, August 2014
| address
|
Free Download
(2 pages)
|
(CH03) On Tue, 29th Jul 2014 secretary's details were changed
filed on: 30th, August 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On Tue, 29th Jul 2014 director's details were changed
filed on: 30th, August 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On Tue, 29th Jul 2014 director's details were changed
filed on: 30th, August 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 30th May 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 11th Aug 2014: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 30th May 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(5 pages)
|
(CH03) On Fri, 1st Jun 2012 secretary's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jun 2011 director's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jun 2011 director's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 4th Jul 2012. Old Address: 8 Heasman Close Newmarket Suffolk CB8 0GR
filed on: 4th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 30th May 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 1st Jun 2010 director's details were changed
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 30th May 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 30th May 2010 with full list of members
filed on: 23rd, July 2010
| annual return
|
Free Download
(1 page)
|
(CH01) On Fri, 23rd Jul 2010 director's details were changed
filed on: 23rd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 29th May 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 29th May 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 3rd, March 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Wed, 16th Sep 2009 with shareholders record
filed on: 16th, September 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 19/03/2009 from riverside house 14 prospect place welwyn hertfordshire AL6 9EN united kingdom
filed on: 19th, March 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2008
| incorporation
|
Free Download
(18 pages)
|