AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th February 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 7th February 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 31st, December 2021
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 King Street Wimblington March PE15 0QF. Change occurred on Tuesday 13th April 2021. Company's previous address: Poppyfields Wimblington Road Manea March PE15 0JR England.
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 16th March 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th February 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 1st January 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th March 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Poppyfields Wimblington Road Manea March PE15 0JR. Change occurred on Tuesday 16th March 2021. Company's previous address: 63-65 Charlemont Drive Manea March Cambs PE15 0GD United Kingdom.
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Friday 28th February 2020 (was Tuesday 31st March 2020).
filed on: 28th, February 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 63-65 Charlemont Drive Manea March Cambs PE15 0GD. Change occurred on Tuesday 7th July 2020. Company's previous address: 25Aa High Street Chatteris Cambridgeshire PE16 6BG United Kingdom.
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 7th February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 25Aa High Street Chatteris Cambridgeshire PE16 6BG. Change occurred on Wednesday 11th December 2019. Company's previous address: 25Aa 25 Aa High Street Jmc Accountancy Chatteris Cambridgeshire PE16 6BG United Kingdom.
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 25Aa 25 Aa High Street Jmc Accountancy Chatteris Cambridgeshire PE16 6BG. Change occurred on Tuesday 12th November 2019. Company's previous address: 63-65 Charlemont Drive Manea March PE15 0GD England.
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 7th February 2019
filed on: 24th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 63-65 Charlemont Drive Manea March PE15 0GD. Change occurred on Wednesday 19th April 2017. Company's previous address: 2 West Cottage Langwood Hill Drove Chatteris Cambridgeshire PE16 6XB England.
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 7th February 2017
filed on: 19th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th February 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2 West Cottage Langwood Hill Drove Chatteris Cambridgeshire PE16 6XB. Change occurred on Wednesday 6th January 2016. Company's previous address: 4 Oakwood Crescent Winchmore Hill London N21 1PB.
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th February 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th February 2015
capital
|
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th February 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 7th February 2014
capital
|
|
AP01 |
New director appointment on Thursday 28th February 2013.
filed on: 28th, February 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 7th February 2013
filed on: 28th, February 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 28th February 2013.
filed on: 28th, February 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 8th February 2013
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, February 2013
| incorporation
|
Free Download
(18 pages)
|