AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jul 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Jul 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 24th, May 2021
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jul 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jul 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 11th Jul 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jul 2017
filed on: 5th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Jul 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Jul 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 21st Jul 2015: 1.00 GBP
capital
|
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Phoenix House 65 Potton Road Saint Neots Cambridgeshire PE19 2NN. Previous address: 3 Linclare Place Eaton Ford St. Neots Cambridgeshire PE19 7AH United Kingdom
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Jul 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(7 pages)
|
TM02 |
Wed, 2nd Apr 2014 - the day secretary's appointment was terminated
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 2nd Apr 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Jul 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 30th Jul 2013: 1 GBP
capital
|
|
AD01 |
Company moved to new address on Tue, 30th Jul 2013. Old Address: C/O James L Fenna 65 Potton Road St. Neots Cambridgeshire PE19 2NN United Kingdom
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Jul 2012 with full list of members
filed on: 18th, July 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 17th Jul 2012 director's details were changed
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 1st May 2012 secretary's details were changed
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Sun, 25th Mar 2012. Old Address: 3 Lees Lane Southoe St.Neots Cambridgeshire PE19 5YG United Kingdom
filed on: 25th, March 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2011
| incorporation
|
|