GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 15th, November 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-05-06
filed on: 8th, May 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-29
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 10th, January 2022
|
accounts |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-01-08
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-01-29
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 20th, July 2020
|
accounts |
Free Download
(1 page)
|
AP03 |
On 2020-02-01 - new secretary appointed
filed on: 21st, April 2020
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-29
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 4th, December 2019
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-29
filed on: 16th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 13th, February 2019
|
accounts |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-29
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, April 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 20th, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-29
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Vendas Farm Chevington Road Chedburgh Bury St. Edmunds Suffolk IP29 4UR to Unit 6F Lanwades Business Park Bury Road Kennett Suffolk CB8 7PW on 2017-03-21
filed on: 21st, March 2017
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-05
filed on: 13th, March 2017
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 8th, November 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-08-05
filed on: 5th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-01-29 with full list of members
filed on: 9th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 5th, November 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-01-29 with full list of members
filed on: 15th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-15: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England to Vendas Farm Chevington Road Chedburgh Bury St. Edmunds Suffolk IP29 4UR on 2014-10-29
filed on: 29th, October 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, January 2014
|
incorporation |
Free Download
(7 pages)
|