GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, February 2023
|
dissolution |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 10th, January 2023
|
accounts |
Free Download
(10 pages)
|
AA01 |
Current accounting period extended from 31st May 2022 to 31st August 2022
filed on: 23rd, August 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th May 2022
filed on: 16th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 2nd, March 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 2nd, June 2021
|
accounts |
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 14th May 2021
filed on: 14th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2021
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 14th May 2021
filed on: 14th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th May 2021
filed on: 14th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th May 2021
filed on: 14th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2020
filed on: 17th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th April 2020
filed on: 9th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(10 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Jane Levicki 29 Regent Avenue March Cambridgeshire PE15 8LR England at an unknown date to 29 Regent Avenue March PE15 8LR
filed on: 13th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th May 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 5th, March 2019
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 1st December 2018 director's details were changed
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st December 2018
filed on: 5th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, August 2018
|
resolution |
Free Download
(23 pages)
|
PSC04 |
Change to a person with significant control 22nd January 2018
filed on: 13th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2018
filed on: 13th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 13th May 2018 director's details were changed
filed on: 13th, May 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th March 2018
filed on: 27th, March 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Jane Levicki 29 Regent Avenue March Cambridgeshire PE15 8LR at an unknown date
filed on: 26th, March 2018
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Jane Levicki 29 Regent Avenue March Cambridgeshire PE15 8LR at an unknown date
filed on: 26th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(13 pages)
|
AD04 |
Location of company register(s) has been changed to March Town Hall Market Place March Cambridgeshire PE15 9JF at an unknown date
filed on: 19th, July 2017
|
address |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to March Town Hall Market Place March Cambridgeshire PE15 9JF at an unknown date
filed on: 19th, July 2017
|
address |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to March Town Hall Market Place March Cambridgeshire PE15 9JF at an unknown date
filed on: 19th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th May 2017
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 16th April 2017
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 17th July 2016
filed on: 17th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 13th May 2016
filed on: 24th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2015
filed on: 15th, February 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th October 2015
filed on: 16th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2015
filed on: 15th, October 2015
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Jane Levicki 29 Regent Avenue March Cambridgeshire PE15 8LR at an unknown date
filed on: 8th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 13th May 2015
filed on: 8th, June 2015
|
annual return |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, May 2015
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed bird's nest books LTDcertificate issued on 21/05/15
filed on: 21st, May 2015
|
change of name |
Free Download
|
CH01 |
On 14th November 2014 director's details were changed
filed on: 4th, January 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed purple circle publishing LIMITEDcertificate issued on 03/10/14
filed on: 3rd, October 2014
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 19th, September 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, May 2014
|
incorporation |
Free Download
(18 pages)
|