AP01 |
On Wed, 6th Sep 2023 new director was appointed.
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Sep 2023
filed on: 23rd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Gables Main Street Willoughby Waterleys Leicester Leicestershire LE8 6UF on Tue, 2nd May 2023 to 16 Church Street King's Lynn PE30 5EB
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 21st Mar 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Feb 2023 new director was appointed.
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Jan 2023
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Sep 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Nov 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Nov 2021 new director was appointed.
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Sep 2021 new director was appointed.
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Sep 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Sep 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Jul 2019
filed on: 25th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 24th Jul 2020
filed on: 25th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Fri, 29th Nov 2019 new director was appointed.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Sep 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Sun, 21st Jul 2019 new director was appointed.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 21st Jul 2019 new director was appointed.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Studio 6 Hanse House South Quay Kings Lynn Norfolk PE30 5GN on Wed, 14th Aug 2019 to The Gables Main Street Willoughby Waterleys Leicester Leicestershire LE8 6UF
filed on: 14th, August 2019
| address
|
Free Download
(2 pages)
|
AP01 |
On Mon, 15th Jul 2019 new director was appointed.
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 15th Jul 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 5th Jun 2019: 17.00 GBP
filed on: 17th, June 2019
| capital
|
Free Download
(4 pages)
|
CH01 |
On Thu, 14th Mar 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Sep 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 6th, June 2018
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Sep 2017
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Anglia House Hamburg Way North Lynn Industrial Estate King's Lynn PE30 2nd United Kingdom on Wed, 6th Jun 2018 to The Studio 6 Hanse House South Quay Kings Lynn Norfolk PE30 5GN
filed on: 6th, June 2018
| address
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, September 2016
| incorporation
|
Free Download
(43 pages)
|