GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, July 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Office 7, the Sackhouse Jicklings Yard Wells-Next-the-Sea NR23 1AU. Change occurred on June 24, 2019. Company's previous address: 10 Oak Street Fakenham Norfolk NR21 9DY.
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 13, 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 16, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(59 pages)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 1, 2019) of a secretary
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 8, 2019
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On November 29, 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 29, 2018
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 16, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
On November 7, 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 7, 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 12, 2017 new director was appointed.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 14, 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 28, 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 16, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|