(AD01) Change of registered address from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 2024/01/15 to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH
filed on: 15th, January 2024
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH United Kingdom on 2023/08/14 to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH
filed on: 14th, August 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/06/01
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Stirling House Denny End Road Waterbeach Cambridge CB25 9PB on 2023/06/01 to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/06/01
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/07/21
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 25th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/07/24
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 11th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 31st, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/07/24
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/07/24
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/07/24
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/24
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/07/24
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 22nd, October 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/24
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/24
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2014/08/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2014/02/03 from 7 Valley Court Offices Lower Road Croydon Royston SG8 0HF England
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/24
filed on: 22nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2013/08/31. Originally it was 2013/07/31
filed on: 2nd, August 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/01/02.
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ncc (commercial) LIMITEDcertificate issued on 19/12/12
filed on: 19th, December 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, July 2012
| incorporation
|
Free Download
(14 pages)
|