(CH01) On Fri, 24th Nov 2023 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 24th Nov 2023
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office 2 Tudor House Grammar School Road North Walsham NR28 9JH England on Mon, 20th Nov 2023 to Office 302, Breckland Business Centre St. Withburga Lane Dereham Norfolk NR19 1FD
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 20th Jul 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 24th Jul 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Jul 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit E Bessingby Industrial Estate Bridlington YO16 4SF England on Tue, 31st May 2022 to Office 2 Tudor House Grammar School Road North Walsham NR28 9JH
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 24th Jul 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Jul 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 24th Jul 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Jul 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, April 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, April 2020
| dissolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 51 Frederick Road C/O Shencoh Salford M6 6FP England on Wed, 18th Dec 2019 to Unit E Bessingby Industrial Estate Bridlington YO16 4SF
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 17th Sep 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Mascot High Road Langdon Hills Basildon SS16 6EY England on Thu, 19th Sep 2019 to 51 Frederick Road C/O Shencoh Salford M6 6FP
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Bridlington Bus Centre Enterprise Way Bridlington YO16 4SF England on Fri, 30th Aug 2019 to Mascot High Road Langdon Hills Basildon SS16 6EY
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2019
| incorporation
|
Free Download
(10 pages)
|