AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 14th, February 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th February 2023
filed on: 14th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th February 2022
filed on: 14th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 12th, May 2021
|
accounts |
Free Download
(12 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 30th March 2021
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st December 2020.
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th February 2021
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th February 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 4th, November 2019
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 25th September 2019
filed on: 30th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 12th February 2019
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 12th, February 2019
|
accounts |
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 12th February 2018
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 16th, November 2017
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director appointment on Monday 1st May 2017.
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th February 2017
filed on: 17th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 29th February 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return, no members record, drawn up to Friday 12th February 2016
filed on: 8th, March 2016
|
annual return |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 15th June 2015
filed on: 15th, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Ruth Marley 12a Bridge Road Mepal Ely Cambridgeshire CB6 2AR. Change occurred on Monday 15th June 2015. Company's previous address: C/O Karen Brenchley 40 Raeburn Avenue West Kirby Wirral Merseyside CH48 5JE United Kingdom.
filed on: 15th, June 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 28th February 2015
filed on: 2nd, June 2015
|
accounts |
Free Download
(14 pages)
|
AD01 |
New registered office address C/O Karen Brenchley 40 Raeburn Avenue West Kirby Wirral Merseyside CH48 5JE. Change occurred on Friday 27th March 2015. Company's previous address: 64 Nuns Way Cambridge Cambridgeshire CB4 2NR.
filed on: 27th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Thursday 12th February 2015
filed on: 22nd, February 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 7th January 2015.
filed on: 21st, January 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 6th January 2015
filed on: 21st, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 6th January 2015
filed on: 21st, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2014
filed on: 17th, November 2014
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return for the period up to Wednesday 12th February 2014
filed on: 20th, February 2014
|
annual return |
Free Download
(17 pages)
|