GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-08-18
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-08-18
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-08-18
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-08-18
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-05-28
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 23C Grainger Street Darlington DL1 5ES England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2021-06-15
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
AP03 |
On 2021-06-02 - new secretary appointed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-02 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite a 82 James Carter Road Mildenhall Suffolk IP28 7DE England to 23C Grainger Street Darlington DL1 5ES on 2021-03-07
filed on: 7th, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-11-12
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite a 82 James Carter Road Ip Mildenhall Suffolk IP28 7DE England to Suite a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2020-09-23
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-09-23 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-09-20
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-09-23
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Room 10 32 Fore Street Chudleigh Newton Abbot TQ13 0HX England to Suite a 82 James Carter Road Ip Mildenhall Suffolk IP28 7DE on 2020-09-23
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2020-11-30 to 2021-05-19
filed on: 13th, June 2020
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-05-28
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-06-08
filed on: 8th, June 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 10 32 Fore Street Chudleigh Newton Abbot TQ13 0HX England to Room 10 32 Fore Street Chudleigh Newton Abbot TQ13 0HX on 2020-06-07
filed on: 7th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 10, 32 Fore Street Chudleigh Newton Abbot TQ13 0HX England to Office 10 32 Fore Street Chudleigh Newton Abbot TQ13 0HX on 2020-06-07
filed on: 7th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-05-29
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-05-15
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 24340 Chynoweth House Trevissome Park Truro TR4 8UN England to Flat 10, 32 Fore Street Chudleigh Newton Abbot TQ13 0HX on 2020-04-21
filed on: 21st, April 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, November 2019
| incorporation
|
Free Download
(27 pages)
|