GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, September 2022
| dissolution
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 25/08/22
filed on: 31st, August 2022
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2022-08-31: 1.00 GBP
filed on: 31st, August 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 31st, August 2022
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 31st, August 2022
| capital
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-07
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021-05-01
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-05-01
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 17th, January 2022
| accounts
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, January 2022
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 13th, January 2022
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086133440001, created on 2021-12-31
filed on: 4th, January 2022
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-14
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-14
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 12th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-17
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 7th, March 2019
| accounts
|
Free Download
|
PSC01 |
Notification of a person with significant control 2017-03-30
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017-03-30
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-17
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 3rd, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-07-17
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-07-19
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017-07-19
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-07-19
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 27th, June 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2017-09-30 to 2017-04-30
filed on: 28th, April 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-31
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-31
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7/8 Manor Park Church Road Great Barton Bury St. Edmunds Suffolk IP31 2QR to Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP on 2017-04-12
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-31
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-31
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-03-31
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-03-31
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-09-08 director's details were changed
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-17
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 5th, February 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015-01-31 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-07-17 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-06: 918.00 GBP
capital
|
|
CH01 |
On 2015-01-31 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 1st, April 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2014-07-31 to 2014-09-30
filed on: 12th, March 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2 Stow Court Stow Cum Quy Cambridge CB25 9AS to 7/8 Manor Park Church Road Great Barton Bury St. Edmunds Suffolk IP31 2QR on 2015-02-04
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-07-17 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-22: 918.00 GBP
filed on: 13th, January 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2013
| incorporation
|
|