(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, December 2023
| dissolution
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, December 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 29, 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 1, 2023 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 29, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 3rd, May 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 29, 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 30, 2019 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 29, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AD03) Registered inspection location new location: Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ.
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 28, 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 29, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control February 8, 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on June 1, 2018
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 14th, November 2018
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 14th, November 2018
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 29, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge 092398870007
filed on: 7th, April 2018
| mortgage
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, April 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, October 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 29, 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On September 22, 2017 new director was appointed.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092398870008, created on September 22, 2017
filed on: 2nd, October 2017
| mortgage
|
Free Download
(16 pages)
|
(TM01) Director's appointment was terminated on September 22, 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 29, 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 29, 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Thorpeness Hotel & Golf Club Lakeside Avenue Thorpeness Leiston Suffolk IP16 4NH. Change occurred on September 29, 2017. Company's previous address: Crown & Castle Orford Woodbridge Suffolk IP12 2LJ.
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
(AP01) On September 22, 2017 new director was appointed.
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 22, 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 22, 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on September 22, 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, September 2017
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 29, 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP04) Appointment (date: September 22, 2017) of a secretary
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092398870007, created on September 22, 2017
filed on: 28th, September 2017
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 092398870005, created on November 4, 2016
filed on: 11th, November 2016
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 092398870006, created on November 4, 2016
filed on: 9th, November 2016
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates September 29, 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 29, 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092398870004, created on July 23, 2015
filed on: 24th, July 2015
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 092398870003, created on July 23, 2015
filed on: 24th, July 2015
| mortgage
|
Free Download
(9 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 14th, October 2014
| resolution
|
|
(MR01) Registration of charge 092398870002, created on October 3, 2014
filed on: 11th, October 2014
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 092398870001, created on October 3, 2014
filed on: 11th, October 2014
| mortgage
|
Free Download
(25 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, September 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on September 29, 2014: 60.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(AA01) Current accounting reference period shortened from September 30, 2015 to March 31, 2015
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|