GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, March 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 6th Jan 2022. New Address: Prospect House Rouen Road Norwich NR1 1RE. Previous address: 5 King Street Mildenhall Bury St. Edmunds IP28 7ES England
filed on: 6th, January 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Aug 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 10th, June 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Aug 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Aug 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Sep 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 26th Sep 2018 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 10th Aug 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2018
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Wed, 25th Jul 2018 new director was appointed.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Apr 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Thu, 18th May 2017 new director was appointed.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 18th May 2017 - the day director's appointment was terminated
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 18th May 2017 - the day secretary's appointment was terminated
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(13 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st Aug 2016 to Mon, 31st Oct 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 20th Aug 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 097429440003, created on Wed, 4th Nov 2015
filed on: 19th, November 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 097429440004, created on Wed, 4th Nov 2015
filed on: 19th, November 2015
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 097429440002, created on Thu, 29th Oct 2015
filed on: 2nd, November 2015
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 097429440001, created on Fri, 16th Oct 2015
filed on: 22nd, October 2015
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Fri, 21st Aug 2015: 2.00 GBP
capital
|
|