GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Gateway House Highpoint Business Village Henwood Ashford TN24 8DH. Change occurred on Thursday 9th April 2020. Company's previous address: 15 Station Road St. Ives Cambridgeshire PE27 5BH.
filed on: 9th, April 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 19th July 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd July 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st May 2016
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 8th July 2019 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Friday 20th July 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Friday 11th August 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 1st July 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 1st July 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st July 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st July 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 28th July 2014
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st July 2013
filed on: 18th, September 2013
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Thursday 31st July 2014
filed on: 18th, September 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 29th August 2013.
filed on: 29th, August 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, July 2013
| incorporation
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st July 2013
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|