(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st April 2023
filed on: 7th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 1st April 2022
filed on: 31st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 12 Bluebell Road Isleham Ely Cambridgeshire Cc CB7 7AB. Change occurred on Saturday 11th September 2021. Company's previous address: C/O N Sirisena 54 Tower Court Tower Road Ely Cambridgeshire CB7 4XS.
filed on: 11th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 1st April 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st April 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd February 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 22nd February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd October 2018
filed on: 16th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 24th July 2017 director's details were changed
filed on: 29th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd October 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 23rd October 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 23rd October 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O N Sirisena 54 Tower Court Tower Road Ely Cambridgeshire CB7 4XS. Change occurred on Sunday 1st November 2015. Company's previous address: 6 Old Brewery Close Ely Cambridgeshire CB7 4QE.
filed on: 1st, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd October 2014
filed on: 23rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Sunday 23rd November 2014
capital
|
|
(CH01) On Monday 15th September 2014 director's details were changed
filed on: 23rd, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 Old Brewery Close Ely Cambridgeshire CB7 4QE. Change occurred on Sunday 23rd November 2014. Company's previous address: 6 Old Brewery Close Ely Cambridgeshire CB7 4QE England.
filed on: 23rd, November 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Old Brewery Close Ely Cambridgeshire CB7 4QE. Change occurred on Sunday 23rd November 2014. Company's previous address: 2a Criterion Building Portsmouth Road Thames Ditton Surrey KT7 0SS England.
filed on: 23rd, November 2014
| address
|
Free Download
(1 page)
|
(CH03) On Monday 15th September 2014 secretary's details were changed
filed on: 23rd, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 7th July 2014 from Flat 3 14 Crescent West Barnet EN4 0EJ
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd October 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 8th November 2013
capital
|
|
(NEWINC) Company registration
filed on: 23rd, October 2012
| incorporation
|
Free Download
(25 pages)
|