(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, August 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 14th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-03-16
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 5th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-03-16
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 12th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-03-16
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-03-16
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-02-25
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-01-31
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-01-31
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 088715950002 in full
filed on: 20th, September 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088715950001 in full
filed on: 20th, September 2018
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2018-08-02 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-08-02 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-07-18 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bridgewater Barn the Common Metfield Harleston Norfolk IP20 0LP to 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY on 2018-07-25
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-07-18
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-07-18
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-31
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088715950001, created on 2017-08-21
filed on: 22nd, August 2017
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 088715950002, created on 2017-08-21
filed on: 22nd, August 2017
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-01-31
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2016-01-31 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015-10-20 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 30th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-01-31 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-02-18: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 31st, January 2014
| incorporation
|
Free Download
(8 pages)
|