(CS01) Confirmation statement with no updates Tuesday 9th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU. Change occurred on Monday 15th January 2024. Company's previous address: 8 Swan Lane Business Park Exning Newmarket Suffolk CB8 7FN England.
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 9th January 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 Swan Lane Business Park Exning Newmarket Suffolk CB8 7FN. Change occurred on Tuesday 14th April 2020. Company's previous address: The Gables Old Market Street Thetford Norfolk IP24 2EN United Kingdom.
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 9th January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address The Gables Old Market Street Thetford Norfolk IP24 2EN. Change occurred on Wednesday 6th November 2019. Company's previous address: Dickens House Guithavon Street Witham Essex CM8 1BJ England.
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Thursday 31st January 2019 (was Sunday 31st March 2019).
filed on: 4th, October 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 9th January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 9th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 9th January 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Dickens House Guithavon Street Witham Essex CM8 1BJ. Change occurred on Monday 5th September 2016. Company's previous address: Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH.
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th January 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 11th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th January 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 4th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 1st August 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th January 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 6th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th January 2013
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th January 2012
filed on: 24th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 10th October 2011.
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 24th January 2011 from 788 - 790 Finchley Road London NW11 7TJ
filed on: 24th, January 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 24th January 2011 from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom
filed on: 24th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th January 2011
filed on: 24th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 6th, October 2010
| accounts
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Sunday 31st January 2010
filed on: 4th, October 2010
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th January 2010
filed on: 13th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 13th January 2010 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, January 2009
| incorporation
|
Free Download
(12 pages)
|