CH01 |
On 2023-11-20 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 27th, July 2023
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2023-07-03 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-07-03 director's details were changed
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 5th, August 2022
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2021-11-23 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-11-23 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-11-23 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 7th, July 2021
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 078962510008, created on 2021-06-10
filed on: 11th, June 2021
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 078962510009, created on 2021-06-10
filed on: 11th, June 2021
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 078962510003 in full
filed on: 10th, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 078962510007 in full
filed on: 10th, June 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 27th, January 2021
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from 2019-10-30 to 2019-10-29
filed on: 27th, October 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-09-11
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 14th, November 2019
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from 2018-10-31 to 2018-10-30
filed on: 26th, July 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 26th, September 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2016-10-31
filed on: 22nd, August 2017
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 078962510007, created on 2017-08-07
filed on: 10th, August 2017
| mortgage
|
Free Download
(40 pages)
|
AA01 |
Previous accounting period shortened from 2017-01-31 to 2016-10-31
filed on: 9th, June 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 20th, October 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 078962510006, created on 2016-06-22
filed on: 29th, June 2016
| mortgage
|
Free Download
(48 pages)
|
AR01 |
Annual return made up to 2016-01-04 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 22nd, October 2015
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 078962510005, created on 2015-01-23
filed on: 27th, January 2015
| mortgage
|
Free Download
(32 pages)
|
AR01 |
Annual return made up to 2015-01-04 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-01-12: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 27th, November 2014
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 26th, March 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-01-04 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2014-01-30 director's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 22nd, November 2013
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078962510004
filed on: 6th, November 2013
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 078962510003
filed on: 11th, October 2013
| mortgage
|
Free Download
(44 pages)
|
AA |
Accounts for a dormant company made up to 2013-01-31
filed on: 3rd, October 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-08-30
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-08-30
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-08-30
filed on: 30th, August 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2012-03-01: 100.00 GBP
filed on: 22nd, March 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-01-04 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013-01-01 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England on 2013-03-01
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, February 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, February 2013
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2013-01-29
filed on: 29th, January 2013
| officers
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 17th, April 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed GAG351 LIMITEDcertificate issued on 17/04/12
filed on: 17th, April 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2012-04-10
change of name
|
|
AP01 |
New director was appointed on 2012-02-24
filed on: 24th, February 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-02-20
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-02-20
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, January 2012
| incorporation
|
Free Download
(16 pages)
|