GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, October 2022
| dissolution
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/21
filed on: 13th, June 2022
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st October 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/21
filed on: 6th, June 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/21
filed on: 6th, June 2022
| accounts
|
Free Download
(52 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st October 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd January 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2nd November 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd November 2020. New Address: 13 Church Field Road Sudbury Suffolk CO10 2YA. Previous address: The Lindsey Rose Lindsey Tye Lindsey Ipswich Suffolk IP7 6PP England
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2nd November 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
31st August 2020 - the day director's appointment was terminated
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd January 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st January 2018 to 31st March 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd January 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st August 2017
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th January 2017
filed on: 14th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th February 2017. New Address: The Lindsey Rose Lindsey Tye Lindsey Ipswich Suffolk IP7 6PP. Previous address: Lake House Market Hill Royston Herts SG8 9JN United Kingdom
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2nd February 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th January 2017
filed on: 26th, January 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, January 2017
| incorporation
|
Free Download
(48 pages)
|