AA |
Micro company accounts made up to 2022-10-31
filed on: 2nd, July 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 9th, July 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 24th, July 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 11th, July 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 20th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 21st, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-10-01 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(6 pages)
|
AD04 |
Location of company register(s) has been changed to Orchard Ville Ii Lynn Road Walpole Highway Wisbech Cambridgeshire PE14 7QX at an unknown date
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 13th, July 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-12-31
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-01-01
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-10-01 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-10-01 with full list of members
filed on: 23rd, February 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Orchardville Lynn Road Walpole Highway Wisbech Cambridgeshire PE14 7QX on 2014-02-23
filed on: 23rd, February 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-10-31
filed on: 31st, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-10-01 with full list of members
filed on: 4th, November 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 18th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-10-01 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 29th, October 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-01-26
filed on: 26th, January 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-10-01 with full list of members
filed on: 7th, December 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 5th, August 2010
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2010
| gazette
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 18th, February 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-10-01 with full list of members
filed on: 18th, February 2010
| annual return
|
Free Download
(7 pages)
|
AD02 |
Register inspection address has been changed
filed on: 17th, February 2010
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2009-10-01
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-10-31
filed on: 2nd, August 2009
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-06-23
filed on: 23rd, June 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, March 2009
| gazette
|
Free Download
(1 page)
|
122 |
S-div
filed on: 26th, August 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of increasing authorised share capital, Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of Memorandum and/or Articles of Association
filed on: 22nd, August 2008
| resolution
|
Free Download
(28 pages)
|
123 |
Nc inc already adjusted 31/07/08
filed on: 22nd, August 2008
| capital
|
Free Download
(1 page)
|
288a |
On 2008-07-18 Secretary appointed
filed on: 18th, July 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/07/2008 from blakeley associates LIMITED orchardville lynn road walpole highway wisbech cambridgeshire PE147QX
filed on: 18th, July 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-07-15 Director appointed
filed on: 15th, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-01-11 Secretary resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-01-11 Director resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-01-11 Secretary resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-01-11 Director resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/01/08 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 11th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/01/08 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 11th, January 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, October 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 1st, October 2007
| incorporation
|
Free Download
(6 pages)
|