(CS01) Confirmation statement with no updates Sunday 10th March 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 10th March 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 130.00 GBP is the capital in company's statement on Friday 1st April 2022
filed on: 6th, January 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 6th January 2023
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, November 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Sunday 20th June 2021.
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 20th June 2021.
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 3rd March 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 3rd March 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 3rd March 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 3rd March 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 3rd March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 42 Caudle Avenue Lakenheath Brandon Suffolk IP27 9AU to 25 Station Road Lakenheath Brandon Suffolk IP27 9JA on Thursday 28th May 2015
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 3rd March 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Saturday 6th April 2013 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 3rd March 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 16th September 2014
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 3rd March 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 25th March 2013
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 25th March 2013 from Beeswing House 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 1st November 2011 director's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 3rd March 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 1st November 2011 director's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 19th December 2011 from 29 Wolfe Close Kettering Northants NN15 5DA United Kingdom
filed on: 19th, December 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, March 2011
| incorporation
|
Free Download
(20 pages)
|