PSC04 |
Change to a person with significant control 2023/09/20
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/11/09 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/09/20
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/09/20 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/09/20 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/11/13. New Address: 27-29 Old Market Wisbech Cambridgeshire PE13 1NE. Previous address: 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH United Kingdom
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/11/09
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/11/09
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/11/09 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/12
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 25th, October 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 25th, October 2022
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/12
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/02/14 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/02/14 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/02/14
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/02/14
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/12
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/03/08 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/08
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/08
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/08 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/12
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 10th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/12
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/12
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/06/05
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/06/05
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 27th, March 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2018/03/06 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/03/06 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/12
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/06/12 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 12th, June 2015
| incorporation
|
Free Download
(7 pages)
|