GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, June 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 068391940003 satisfaction in full.
filed on: 3rd, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 068391940002 satisfaction in full.
filed on: 24th, March 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 2nd, August 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Friday 4th October 2019
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068391940003, created on Monday 2nd July 2018
filed on: 7th, July 2018
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 068391940002, created on Thursday 28th June 2018
filed on: 2nd, July 2018
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 27th, June 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 46 High Street Sproughton IP8 3AH to 42 High Street Ipswich Suffolk IP1 3QJ on Tuesday 16th January 2018
filed on: 16th, January 2018
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Peter Twyman 65B Parfrey Street London W6 9EW to 46 High Street Sproughton IP8 3AH on Friday 17th June 2016
filed on: 17th, June 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 28th March 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, June 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Saturday 28th March 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 15th August 2013 director's details were changed
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 28th March 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 28th March 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, December 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 3rd, July 2012
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 3rd, July 2012
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 28th March 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 17th January 2012 from Wenn Townsend 30 St Giles Oxford OX1 3LE
filed on: 17th, January 2012
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, August 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 14th, July 2011
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 14th, July 2011
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 28th March 2011 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, November 2010
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 25th, November 2010
| resolution
|
Free Download
(1 page)
|
CH01 |
On Friday 5th March 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 6th March 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 5th March 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
122 |
S-div
filed on: 7th, May 2009
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 7th, May 2009
| resolution
|
Free Download
(21 pages)
|
288a |
On Thursday 7th May 2009 Director appointed
filed on: 7th, May 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 19th March 2009 Director appointed
filed on: 19th, March 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP
filed on: 19th, March 2009
| address
|
Free Download
(1 page)
|
288b |
On Monday 16th March 2009 Appointment terminated director
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Monday 16th March 2009 Appointment terminated secretary
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, March 2009
| incorporation
|
Free Download
(16 pages)
|