DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2024-01-13
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 22nd, May 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Burtonfield Lynn Road Wisbech Cambridgeshire PE14 7AL to 26 Market Place Swaffham Norfolk PE37 7QH on 2023-03-16
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-13
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 20th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-09-12
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 25th, May 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 8th, February 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-09-12
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ United Kingdom to Burtonfield Lynn Road Wisbech Cambridgeshire PE14 7AL on 2020-10-29
filed on: 29th, October 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-08-15
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-08-15
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018-01-03
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2018-07-03 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 21st, May 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2017-11-09
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-11-09 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-04-10
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3a Oriental Road Woking Surrey GU22 7AH to C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ on 2018-05-15
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-08-15
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-15
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2017-04-10
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-05-03
filed on: 3rd, May 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, May 2017
| change of name
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-15
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 9th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-08-15 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, March 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 23rd, March 2015
| resolution
|
|
SH01 |
Statement of Capital on 2014-08-15: 2.00 GBP
filed on: 10th, March 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-08-15
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-08-15
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, August 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 2014-08-15: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2014-08-15
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|