(CS01) Confirmation statement with no updates June 10, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 10, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 10, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 10, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 10, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 10, 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Main Street Knossington Oakham LE15 8LT England to 4 Mill Lane Cottesmore Rutland LE15 7DL on December 31, 2018
filed on: 31st, December 2018
| address
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 31st, December 2018
| restoration
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 10, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Chris Triggs 58 Victoria Crescent Wyton Huntingdon Cambridgeshire PE28 2AL to 11 Main Street Knossington Oakham LE15 8LT on February 2, 2017
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 10, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 27, 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 10, 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 10, 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 14, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 10, 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 3, 2013: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 24, 2012 director's details were changed
filed on: 25th, July 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 10, 2012 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 19, 2012. Old Address: 6 Lancaster Drive St Ives Cambridgeshire PE27 3YE
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
(AP01) On July 11, 2011 new director was appointed.
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 21, 2011: 100.00 GBP
filed on: 1st, July 2011
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 1, 2011. Old Address: 32a East Street St Ives Huntingdon St. Ives Cambridgeshire PE27 5PD United Kingdom
filed on: 1st, July 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2011
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: June 10, 2011
filed on: 10th, June 2011
| officers
|
Free Download
(1 page)
|