GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th March 2018. New Address: 23 Cardiff Avenue Ipswich IP2 8QH. Previous address: 133 Speedwell Road Ipswich Suffolk IP2 0NE
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2018
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th March 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
20th March 2018 - the day director's appointment was terminated
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 16th August 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th August 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th August 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th August 2014: 1.00 GBP
capital
|
|
AD01 |
Address change date: 19th August 2014. New Address: 133 Speedwell Road Ipswich Suffolk IP2 0NE. Previous address: 133 Speedwell Road Speedwell Road Ipswich IP2 0NE England
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2013
filed on: 12th, April 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
30th January 2014 - the day director's appointment was terminated
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th January 2014
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Wallsend Road Pevensey Bay Pevensey East Sussex BN24 6AE on 30th January 2014
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th August 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th November 2013: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 16th, August 2012
| incorporation
|
Free Download
(7 pages)
|