(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2nd February 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 18 Sheepbridge Business Centre Sheffield Road Chesterfield Derbyshire S41 9ED England on 2nd February 2022 to 149 Lichfield Road Great Yarmouth NR31 0EH
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2nd February 2022 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th December 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 7th April 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Gatehouse Mill Lane Bradwell Great Yarmouth Norfolk NR31 8HT on 7th April 2021 to Unit 18 Sheepbridge Business Centre Sheffield Road Chesterfield Derbyshire S41 9ED
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 28th December 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th December 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th December 2018
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Capital Allowances Consultants Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF England on 8th April 2019 to Gatehouse Mill Lane Bradwell Great Yarmouth Norfolk NR31 8HT
filed on: 8th, April 2019
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, December 2017
| incorporation
|
Free Download
(10 pages)
|