GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 19th, May 2021
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Sunday 28th February 2021 to Saturday 31st October 2020
filed on: 22nd, April 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 18th, August 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th March 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 17th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th March 2019
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 14th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th March 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Tuesday 28th February 2017
filed on: 10th, May 2017
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 10th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th March 2017
filed on: 10th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Monday 12th September 2016 director's details were changed
filed on: 12th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Evergreen 26 High Street Chatteris PE16 6BG. Change occurred on Friday 2nd September 2016. Company's previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England.
filed on: 2nd, September 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, March 2016
|
incorporation |
Free Download
(18 pages)
|