GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-12-20
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 071777810001 in full
filed on: 9th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 071777810002 in full
filed on: 5th, May 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-03-04
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE. Change occurred on 2023-03-02. Company's previous address: 2 Cunningham Way Leavesden Watford WD25 7NL England.
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-03-04
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 4th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-03-04
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Cunningham Way Leavesden Watford WD25 7NL. Change occurred on 2021-03-10. Company's previous address: Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE.
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-03-04
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-03-01
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-04-12
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-04-02
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019-03-01 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-03-01
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-03-01 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-04-01: 1001.00 GBP
filed on: 9th, July 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-04-01: 97840.00 GBP
filed on: 18th, April 2019
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2019-04-12 to 2019-03-31
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-04
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-12
filed on: 11th, January 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to 2018-03-31 (was 2018-04-12).
filed on: 19th, December 2018
| accounts
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 20th, August 2018
| incorporation
|
Free Download
(41 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, June 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 7th, June 2018
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-04
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 23rd, October 2017
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-12-30: 97840.00 GBP
filed on: 17th, October 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-03-04
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2017-05-31 to 2017-03-31
filed on: 23rd, September 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 20th, September 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071777810002, created on 2016-07-05
filed on: 13th, July 2016
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 071777810001, created on 2016-07-05
filed on: 13th, July 2016
| mortgage
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-04
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 13th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-04
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 5th, February 2015
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-04
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-19: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 19th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-04
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-05-31
filed on: 10th, July 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-04
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-03-01 director's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 16th, August 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to 2011-03-31 (was 2011-05-31).
filed on: 13th, July 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-04
filed on: 23rd, March 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, March 2010
| incorporation
|
Free Download
(48 pages)
|