(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, September 2018
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 4, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 4, 2017
filed on: 8th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 27 Ffolkes Place Runcton Holme King's Lynn PE33 0AH. Change occurred on August 26, 2016. Company's previous address: 149 the Drove Barroway Drove Downham Market Norfolk PE38 0AL.
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 4, 2016
filed on: 16th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2015
filed on: 12th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 12, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address 149 the Drove Barroway Drove Downham Market Norfolk PE38 0AL. Change occurred on July 12, 2015. Company's previous address: Fenview Paddocks Barroway Drove Downham Market Norfolk PE38 0AL.
filed on: 12th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2012
filed on: 11th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2011
filed on: 20th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 3, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 18th, March 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to July 24, 2009 - Annual return with full member list
filed on: 24th, July 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to July 21, 2009 - Annual return with full member list
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 2nd, June 2009
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 2nd, June 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to July 15, 2008 - Annual return with full member list
filed on: 15th, July 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/03/07 from: 28 the drive barking IG11 9JE
filed on: 12th, March 2007
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 1st, December 2006
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 27th, October 2006
| mortgage
|
Free Download
(4 pages)
|
(288b) On July 27, 2006 Director resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 27, 2006 New director appointed
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 18, 2006 New secretary appointed
filed on: 18th, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On July 12, 2006 Secretary resigned
filed on: 12th, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2006
| incorporation
|
Free Download
(6 pages)
|