CS01 |
Confirmation statement with no updates Mon, 16th Oct 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Oct 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Oct 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Thu, 11th Mar 2021. New Address: 24B Main Street Littleport Ely CB6 1PJ. Previous address: Doctors Hall Bury Lane Stanton Bury St Edmunds Suffolk IP31 2DF
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 16th Oct 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Tue, 3rd Dec 2019. New Address: Doctors Hall Bury Lane Stanton Bury St Edmunds Suffolk IP31 2DF. Previous address: The Old Barn Off Wood Street Swanley Village Kent BR8 7PA England
filed on: 3rd, December 2019
| address
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Oct 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 15th, August 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 8th Jul 2019 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 18th Jun 2019. New Address: The Old Barn Off Wood Street Swanley Village Kent BR8 7PA. Previous address: 2 Trust Court Histon Cambridge CB24 9PW England
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Oct 2018
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(4 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, June 2018
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, May 2018
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 16th Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 11th Jul 2017. New Address: 2 Trust Court Histon Cambridge CB24 9PW. Previous address: First Floor 21-23 High Street Histon Cambridge Cambridgeshire CB24 9JD
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 16th Oct 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 16th Oct 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Oct 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 17th Nov 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 12th, July 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Thu, 14th Nov 2013 - the day director's appointment was terminated
filed on: 14th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 16th Oct 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 14th Nov 2013: 100.00 GBP
capital
|
|
TM01 |
Thu, 7th Nov 2013 - the day director's appointment was terminated
filed on: 7th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 7th Nov 2013 new director was appointed.
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2012
| incorporation
|
Free Download
(21 pages)
|