GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, March 2023
| dissolution
|
Free Download
(3 pages)
|
TM01 |
Tue, 11th Oct 2022 - the day director's appointment was terminated
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 11th Oct 2022 new director was appointed.
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074868680004, created on Fri, 13th May 2022
filed on: 13th, May 2022
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 3rd Jan 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 8th Apr 2020. New Address: Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE. Previous address: Park Lodge Rhosddu Road Wrexham LL11 1NF
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 3rd Jan 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074868680003, created on Mon, 21st Oct 2019
filed on: 6th, November 2019
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 074868680002, created on Mon, 21st Oct 2019
filed on: 4th, November 2019
| mortgage
|
Free Download
(31 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 21st Oct 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Mon, 21st Oct 2019 - the day director's appointment was terminated
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 21st Oct 2019 - the day director's appointment was terminated
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 21st Oct 2019 new director was appointed.
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 21st Oct 2019 new director was appointed.
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Mon, 21st Oct 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 21st Oct 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, October 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Jan 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Jan 2018
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 6th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Jan 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Jan 2016 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Jan 2015 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Jan 2014 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Jan 2013 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Jan 2012 to Sat, 31st Mar 2012
filed on: 12th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 10th Jan 2012 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, April 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2011
| incorporation
|
Free Download
(49 pages)
|