GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, October 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 11th, January 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2021-09-03
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 42 May Road Gillingham ME7 5UY. Change occurred on 2021-09-22. Company's previous address: 51 Barnsley Road Doncaster DN8 4QU United Kingdom.
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-09-03
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 21st, April 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-18
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-18
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 51 Barnsley Road Doncaster DN8 4QU. Change occurred on 2020-04-02. Company's previous address: 1 Steeping Drive Immingham DN40 2DS United Kingdom.
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-02-03
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-03
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Steeping Drive Immingham DN40 2DS. Change occurred on 2020-02-13. Company's previous address: 18 Cherwell Walk Corby NN17 2LD England.
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 22nd, January 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 6th, February 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2018-09-11
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 18 Cherwell Walk Corby NN17 2LD. Change occurred on 2018-09-19. Company's previous address: 76 Gorse Road Norwich NR7 0AZ England.
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-09-11
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-20
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-20
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 76 Gorse Road Norwich NR7 0AZ. Change occurred on 2018-03-28. Company's previous address: 13 Potter Hill Lane High Green Sheffield S35 4JE England.
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 26th, February 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 13 Potter Hill Lane High Green Sheffield S35 4JE. Change occurred on 2018-02-09. Company's previous address: Ivory House, Broad Lane Great Plumstead Norwich NR13 5DA United Kingdom.
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-07
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-12-07
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Ivory House, Broad Lane Great Plumstead Norwich NR13 5DA. Change occurred on 2018-02-02. Company's previous address: Acorn Cottage Goose Lane Alby Norwich NR11 7PS United Kingdom.
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-10-26
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-26
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-05-31
filed on: 25th, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Acorn Cottage Goose Lane Alby Norwich NR11 7PS. Change occurred on 2016-09-16. Company's previous address: The Stables Acre Road Carlton Newmarket CB8 9LF United Kingdom.
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-09-09
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-09-09
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-08-15
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-15
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Stables Acre Road Carlton Newmarket CB8 9LF. Change occurred on 2016-08-22. Company's previous address: 12 Turin Court Andover SP10 5JZ United Kingdom.
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-05
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12 Turin Court Andover SP10 5JZ. Change occurred on 2015-07-13. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-07-02
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-02
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, May 2015
| incorporation
|
Free Download
(38 pages)
|