(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 16th February 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 16th February 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st February 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 1st February 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th February 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 16th February 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 25 Mill Reef Close Newmarket Suffolk CB8 7RW United Kingdom to 3 Mill Reef Close Newmarket CB8 7RW on Wednesday 10th April 2019
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 16th February 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 25 Adastral Close Newmarket CB8 0PX England to 25 Mill Reef Close Newmarket Suffolk CB8 7RW on Wednesday 20th March 2019
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 16th February 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Rookery House 1a Rookery House Guineas Center Newmarket Suffolk CB8 8EQ United Kingdom to 25 Adastral Close Newmarket CB8 0PX on Thursday 16th March 2017
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, February 2017
| incorporation
|
Free Download
(8 pages)
|