(AD01) Change of registered address from 56 Alexander Chase Ely Cambridgeshire CB6 3SW on 25th October 2023 to Unit 31927 Lytchett House 13 Freeland Road Warham Road Poole BH16 6FA
filed on: 25th, October 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 27th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd October 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 22nd, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 25th November 2017 director's details were changed
filed on: 25th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 118 Columbine Road Ely Cambridgeshire CB6 3WN on 25th November 2017 to 56 Alexander Chase Ely Cambridgeshire CB6 3SW
filed on: 25th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 25th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2017
filed on: 7th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd October 2016
filed on: 15th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd October 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th October 2015: 1.00 GBP
capital
|
|
(AA01) Current accounting period extended from 31st October 2015 to 31st March 2016
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2nd October 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|