(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, December 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 26th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/01/22
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/01/22
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 086442380005 satisfaction in full.
filed on: 29th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/01/22
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/01/22
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086442380005, created on 2019/07/05
filed on: 12th, July 2019
| mortgage
|
Free Download
(8 pages)
|
(MR04) Charge 086442380002 satisfaction in full.
filed on: 3rd, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 086442380001 satisfaction in full.
filed on: 3rd, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 086442380003 satisfaction in full.
filed on: 3rd, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 086442380004 satisfaction in full.
filed on: 3rd, July 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/01/22
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/08/09
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086442380003, created on 2018/06/18
filed on: 19th, June 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 086442380004, created on 2018/06/18
filed on: 19th, June 2018
| mortgage
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086442380002, created on 2017/09/15
filed on: 20th, September 2017
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 086442380001, created on 2017/09/15
filed on: 20th, September 2017
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2017/08/09
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017/02/03
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/02/03
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/02/03 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/02/03 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/02/07. New Address: Roughton Hall Felbrigg Road Roughton Norfolk NR11 8PA. Previous address: 17 Holt Road Sheringham Norfolk NR26 8NA
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/08/09
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/08/09 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/12
capital
|
|
(CH01) On 2015/01/01 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/01/01 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 8th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/04/29. New Address: 17 Holt Road Sheringham Norfolk NR26 8NA. Previous address: 7 Laburnham Grove Sheringham Norfolk NR26 8NY
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/08/09 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/08/21
capital
|
|
(NEWINC) Company registration
filed on: 9th, August 2013
| incorporation
|
|