GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, April 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 15th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Fri, 18th May 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(3 pages)
|
CH01 |
On Fri, 18th May 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 28th Dec 2017
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 18th May 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th May 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th May 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(5 pages)
|
TM01 |
Thu, 28th Dec 2017 - the day director's appointment was terminated
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 19th Jan 2018. New Address: 1 Chestnut Road Off Dereham Road Scarning Dereham Norfolk NR19 2TA. Previous address: 1 Dafidill Way Daffodil Way Mattishall Dereham Norfolk NR20 3RP England
filed on: 19th, January 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Nov 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Nov 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
CERTNM |
Company name changed the car pound LTDcertificate issued on 12/10/16
filed on: 12th, October 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Mon, 10th Oct 2016. New Address: 1 Dafidill Way Daffodil Way Mattishall Dereham Norfolk NR20 3RP. Previous address: 1 Chestnut Road Chestnut Road Scarning Dereham Norfolk NR19 2TA
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Oct 2016 to Thu, 31st Mar 2016
filed on: 3rd, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Nov 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 4th Nov 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2015
| incorporation
|
Free Download
(10 pages)
|