(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 10th September 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 10th September 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 14th October 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th October 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2nd September 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 18th October 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 1st June 2018
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 43 43a Cowslip Crescent Carlton Colville Lowestoft Suffolk England on 23rd April 2018 to East Coast House Galahad Road Gorleston Great Yarmouth Norfolk NR31 7RU
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th October 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Hungate Cottage Hungate Lane Beccles Suffolk NR34 9TN United Kingdom on 18th May 2017 to 43 43a Cowslip Crescent Carlton Colville Lowestoft Suffolk
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, October 2016
| incorporation
|
Free Download
(8 pages)
|