GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, July 2019
|
dissolution |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 21st March 2019
filed on: 22nd, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 18th March 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 14th, March 2019
|
accounts |
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 4th, May 2018
|
accounts |
Free Download
(15 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 17th April 2018
filed on: 17th, April 2018
|
persons with significant control |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th March 2018
filed on: 18th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 15th August 2016
filed on: 18th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 12th February 2018
filed on: 4th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 8th September 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th June 2017
filed on: 23rd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 15th, March 2017
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th June 2016
filed on: 17th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 17th June 2016
|
capital |
|
AD01 |
New registered office address 96 st. Neots Road Sandy Bedfordshire SG19 1LQ. Change occurred on Tuesday 7th June 2016. Company's previous address: 20 Owlswood Sandy Bedfordshire SG19 2SL.
filed on: 7th, June 2016
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Owlswood Sandy Bedfordshire SG19 2SL. Change occurred on Thursday 22nd October 2015. Company's previous address: 220 Oilmills Road Ramsey Mereside Huntingdon Cambridgeshire PE26 2UA.
filed on: 22nd, October 2015
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 17th September 2015
filed on: 2nd, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 220 Oilmills Road Ramsey Mereside Huntingdon Cambridgeshire PE26 2UA. Change occurred on Thursday 23rd July 2015. Company's previous address: 20 Owlswood Sandy SG19 2SL England.
filed on: 23rd, July 2015
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed the ramsey and warboys reporter LIMITEDcertificate issued on 08/07/15
filed on: 8th, July 2015
|
change of name |
Free Download
(37 pages)
|
CONNOT |
Change of name notice
filed on: 8th, July 2015
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, June 2015
|
incorporation |
Free Download
(25 pages)
|