GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Friday 30th June 2023. Originally it was Thursday 30th June 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2022 to Thursday 30th June 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 10th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 41 Tinkers Drove Wisbech PE13 3PQ. Change occurred on Wednesday 16th February 2022. Company's previous address: U9 South Fens Business Centre Fenton Way Chatteris Cambs PE16 6TT United Kingdom.
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address U9 South Fens Business Centre Fenton Way Chatteris Cambs PE16 6TT. Change occurred on Monday 4th January 2021. Company's previous address: 12 st Johns Way Downham Market PE38 0QQ.
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 10th April 2020
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 22nd April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th July 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082744800001, created on Monday 8th August 2016
filed on: 19th, August 2016
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Monday 18th July 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 11th July 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st May 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 17th February 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th September 2015
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st May 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Wednesday 24th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 12th July 2014.
filed on: 12th, July 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Saturday 31st May 2014
filed on: 26th, June 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st May 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 16th December 2013
filed on: 16th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th December 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 14th October 2013
filed on: 14th, October 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Thursday 31st October 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th April 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 8th February 2013.
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 8th February 2013.
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 29th January 2013
filed on: 29th, January 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|