GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 32 Kensington Road Kings Lynn Norfolk PE30 4AS on 12th September 2022 to 1-4 London Road Spalding Lincolnshire PE11 2TA
filed on: 12th, September 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 23rd March 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd March 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd March 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 23rd March 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th February 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 176 Fred Ackland Drive King's Lynn Norfolk PE30 4DL on 15th March 2019 to 32 Kensington Road Kings Lynn Norfolk PE30 4AS
filed on: 15th, March 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 10th February 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 10th February 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th February 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 174 Fred Ackland Drive King's Lynn PE30 4DL England on 23rd May 2014
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, February 2014
| incorporation
|
Free Download
(25 pages)
|