(CS01) Confirmation statement with no updates 2023-08-03
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-08-06
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-06
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-08-06
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) Appointment (date: 2020-06-09) of a secretary
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-01-29
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 28th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-01-29
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 22nd, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-01-29
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-29
filed on: 28th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2016-09-04
filed on: 8th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 11 Park Close Kings Cliffe Peterborough PE8 6XW. Change occurred on 2017-04-08. Company's previous address: 12 Derby Drive Peterborough PE1 4NQ.
filed on: 8th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-29
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-03-04: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2015-01-31 (was 2015-03-31).
filed on: 29th, October 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed candle tubes uk LIMITEDcertificate issued on 28/10/15
filed on: 28th, October 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-29
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 29th, January 2014
| incorporation
|
Free Download
(9 pages)
|