(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 22nd, June 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2023/03/30
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, September 2022
| accounts
|
Free Download
(12 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/30
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2021/03/30
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/09/30
filed on: 22nd, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/03/30
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2020/03/19
filed on: 23rd, March 2020
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020/03/23
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/09/27
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/09/30
filed on: 8th, July 2019
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/03/23
filed on: 23rd, March 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) 2019/03/13 - the day director's appointment was terminated
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/03/13
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 1st, February 2019
| change of name
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/02/01
filed on: 1st, February 2019
| resolution
|
Free Download
(28 pages)
|
(PSC07) Cessation of a person with significant control 2018/11/15
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/11/15
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/11/15
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2018/11/15 - the day director's appointment was terminated
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/11/15.
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/11/15
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/09/27
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/09/30
filed on: 20th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/09/27
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/09/30
filed on: 16th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/09/27
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/09/27 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/11/02
capital
|
|
(AA) Dormant company accounts reported for the period up to 2015/09/30
filed on: 2nd, November 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/09/30
filed on: 16th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/05/01. New Address: 16 Orchard Way Thetford Norfolk IP24 2JF. Previous address: C/O Bouquets of Newmarket 2 High Street Newmarket Suffolk CB8 8LB England
filed on: 1st, May 2015
| address
|
Free Download
|
(AP01) New director appointment on 2015/05/01.
filed on: 1st, May 2015
| officers
|
Free Download
|
(AD01) Address change date: 2015/01/15. New Address: C/O Bouquets of Newmarket 2 High Street Newmarket Suffolk CB8 8LB. Previous address: 16 Orchard Way Thetford Norfolk IP24 2JF
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/01/15. New Address: C/O Bouquets of Newmarket 2 High Street Newmarket Suffolk CB8 8LB. Previous address: C/O Bouquets of Newmarket 2 High Street Newmarket Suffolk CB8 8LB England
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/09/27 with full list of members
filed on: 2nd, November 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/04/08 from 1St Floor Unit a Snettisham Business Centre 43 Lynn Road Snettisham King's Lynn Norfolk PE31 7PT United Kingdom
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/09/27 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/04/08
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/09/30
filed on: 8th, April 2014
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, September 2012
| incorporation
|
|