(AD01) Registered office address changed from Unit 1H Grovemere House Lancaster Way Business Park Ely Cambridgeshire CB6 3NW United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on August 3, 2022
filed on: 3rd, August 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 16, 2021
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 11th, April 2022
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 24th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to April 30, 2021
filed on: 19th, April 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 1, 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 16, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 16, 2019
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 8, 2019 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On July 8, 2019 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 21, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 8a New Road Mepal Ely Cambridgeshire CB6 2AP United Kingdom to Unit 1H Grovemere House Lancaster Way Business Park Ely Cambridgeshire CB6 3NW on June 28, 2018
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 21, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 21, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On May 3, 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On May 3, 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 22, 2016 new director was appointed.
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2016
| incorporation
|
Free Download
(7 pages)
|