(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th May 2021
filed on: 26th, January 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th January 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 11th October 2022
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th October 2022
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th October 2022
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th October 2022
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 13th November 2021
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th May 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On 5th August 2019 director's details were changed
filed on: 26th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th June 2021 director's details were changed
filed on: 26th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th August 2019
filed on: 26th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th August 2019
filed on: 26th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 5th August 2019 director's details were changed
filed on: 26th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th June 2021 director's details were changed
filed on: 26th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2021
filed on: 19th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 23rd May 2019
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 25th June 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 23rd May 2019
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 120139290003, created on 21st May 2020
filed on: 21st, May 2020
| mortgage
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 2 Launditch Crescent Downham Market Norfolk PE38 9RB United Kingdom on 9th December 2019 to 1 st. James Street King's Lynn PE30 5DA
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th October 2019
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th October 2019
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 120139290002, created on 11th October 2019
filed on: 11th, October 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 120139290001, created on 29th July 2019
filed on: 30th, July 2019
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 23rd, May 2019
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 23rd May 2019: 2.00 GBP
capital
|
|