GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, May 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, April 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 10th Apr 2019
filed on: 10th, April 2019
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 8th Apr 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 11th Feb 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Feb 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 4th Feb 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 4th Feb 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 8th Jan 2019
filed on: 8th, January 2019
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Jan 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Jul 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 5 Hawthorn Close Diss IP22 4ZB England on Thu, 12th Apr 2018 to Corner Cottage Cow Green Bacton Stowmarket IP14 4HJ
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 9th Oct 2017 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Old Chapel the Street Dennington Woodbridge Suffolk IP13 8JF England on Mon, 9th Oct 2017 to 5 Hawthorn Close Diss IP22 4ZB
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jul 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ross Building Adastral Park Martlesham Heath Ipswich Suffolk IP5 3RE England on Tue, 8th Nov 2016 to The Old Chapel the Street Dennington Woodbridge Suffolk IP13 8JF
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 5th Jul 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from New Media Business Group the Northgate Business Centre 10 Northgate Street Bury St Edmunds Suffolk IP33 1HQ England on Sat, 18th Jun 2016 to Ross Building Adastral Park Martlesham Heath Ipswich Suffolk IP5 3RE
filed on: 18th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 15th Feb 2016 new director was appointed.
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 15th Feb 2016
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Louise Rogers Ltd G8 the Ross Building Adastral Park Martlesham Suffolk IP5 3RE England on Wed, 21st Oct 2015 to New Media Business Group the Northgate Business Centre 10 Northgate Street Bury St Edmunds Suffolk IP33 1HQ
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 59 Union Street Dunstable LU6 1EX on Tue, 25th Aug 2015 to Louise Rogers Ltd G8 the Ross Building Adastral Park Martlesham Suffolk IP5 3RE
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Jul 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 6th Jul 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Jul 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Jul 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Jul 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2011
| incorporation
|
Free Download
(49 pages)
|