GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, February 2024
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2024-01-31
filed on: 3rd, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2024-01-31
filed on: 3rd, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-05-31
filed on: 17th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 7th, June 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2023-06-30 to 2023-03-31
filed on: 3rd, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 22nd, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-03
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 9th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-03
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 12th, March 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 4 4 Cobb's Close March Road Whittlesey Cambridgeshire PE7 2FY England to 4 Cobb’S Close March Road Whittlesey Cambridgeshire PE7 2FY on 2020-12-21
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 394 March Road Turves Whittlesey Peterborough PE7 2DW England to 4 4 Cobb's Close March Road Whittlesey Cambridgeshire PE7 2FY on 2020-12-18
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-03
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 17th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-03
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Cobble House Gull Road Guyhirn Wisbech Cambridgeshire PE13 4ER England to 394 March Road Turves Whittlesey Peterborough PE7 2DW on 2018-11-06
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-03
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 21st, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-06-03
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 2nd, March 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016-06-29 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-06-29 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-06-03 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-06-29: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 3rd, June 2015
| incorporation
|
Free Download
(10 pages)
|