(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Sun, 30th Jun 2019 from Sun, 31st Mar 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 9th Mar 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 23rd Oct 2017 new director was appointed.
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Mar 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th Mar 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 13th Mar 2015: 12.00 GBP
capital
|
|
(AD03) Registered inspection location new location: 5 the Walk Beccles Suffolk NR34 9AJ.
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10B Albert Street Spalding Lincs PE11 2LF on Tue, 6th Jan 2015 to 12 Saxon Close Spalding Lincolnshire PE12 6AX
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(CH03) On Sun, 14th Sep 2014 secretary's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 14th Oct 2014 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to Sun, 31st Mar 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 9th Mar 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th Mar 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 9th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th Mar 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2011
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|