GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, February 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 8th June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 12th January 2022 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 12th January 2022
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th June 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th June 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 16th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th June 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 11th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th June 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 7th January 2014 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th June 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 1st January 2013 director's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th June 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 6th October 2011
filed on: 6th, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 6th October 2011
filed on: 6th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th June 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 8th June 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th June 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 8th June 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Monday 6th July 2009 - Annual return with full member list
filed on: 6th, July 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 29/06/2009 from old schol house dartford road march cambridgeshire PE15 8AE
filed on: 29th, June 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 12th, September 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 12th, September 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On Wednesday 10th September 2008 Director appointed
filed on: 10th, September 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/09/2008 from aloda house, 42, main road friday bridge wisbech cambridgeshire PE14 0HL
filed on: 4th, September 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to Monday 7th July 2008 - Annual return with full member list
filed on: 7th, July 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 3rd, July 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 3rd July 2007 - Annual return with full member list
filed on: 3rd, July 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 03/07/07 from: flagpole pond, 42 main road friday bridge wisbech cambridgeshire PE14 0HL
filed on: 3rd, July 2007
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 3rd, July 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 3rd, July 2007
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 3rd, July 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 3rd July 2007 - Annual return with full member list
filed on: 3rd, July 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 03/07/07 from: flagpole pond, 42 main road friday bridge wisbech cambridgeshire PE14 0HL
filed on: 3rd, July 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, June 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2006
| incorporation
|
Free Download
(13 pages)
|