GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 14th, January 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 22nd Oct 2021. New Address: 207 Smeeth Road Marshland St. James Wisbech PE14 8JB. Previous address: Demi-Mai Low Road Elm Wisbech Cambridgeshire PE14 0DD England
filed on: 22nd, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 19th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 20th, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 19th Nov 2019 director's details were changed
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 10th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 25th Jan 2019. New Address: Demi-Mai Low Road Elm Wisbech Cambridgeshire PE14 0DD. Previous address: 22 Fair Meadow Close Herbrandston Milford Haven Pembrokeshire SA73 3TF United Kingdom
filed on: 25th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 3rd, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Feb 2018
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(10 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2018
filed on: 8th, March 2018
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2017
|
incorporation |
Free Download
(22 pages)
|