GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th April 2022
filed on: 28th, January 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 25th September 2022
filed on: 8th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th April 2021
filed on: 9th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th September 2021
filed on: 22nd, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Monday 27th September 2021 director's details were changed
filed on: 28th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 27th September 2021
filed on: 27th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th April 2020
filed on: 18th, April 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th April 2019
filed on: 19th, February 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Friday 19th February 2021 director's details were changed
filed on: 19th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The Neptune Hotel Neptune Square Burry Port SA16 0EP. Change occurred on Friday 19th February 2021. Company's previous address: Butterworths the Byre, Dairy Farm Valley Lane Great Finborough Suffolk IP14 3BE United Kingdom.
filed on: 19th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 25th September 2020
filed on: 19th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Butterworths the Byre, Dairy Farm Valley Lane Great Finborough Suffolk IP14 3BE. Change occurred on Thursday 20th August 2020. Company's previous address: Butterworths Accountants & Tax Advisers Delamere, Clock House High Road Great Finborough Suffolk IP14 3AP United Kingdom.
filed on: 20th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 5th, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th September 2019
filed on: 30th, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 13th August 2019
filed on: 13th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Butterworths Accountants & Tax Advisers Delamere, Clock House High Road Great Finborough Suffolk IP14 3AP. Change occurred on Tuesday 13th August 2019. Company's previous address: Butterworths Accountants & Tax Advisers Abacus House Needham Market Suffolk IP6 8AS England.
filed on: 13th, August 2019
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 29th April 2018 to Saturday 28th April 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 20th March 2019
filed on: 11th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 20th March 2019
filed on: 11th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 20th March 2019
filed on: 26th, March 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 30th April 2018 to Sunday 29th April 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 27th September 2018
filed on: 27th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th September 2018
filed on: 27th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, March 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, March 2018
|
resolution |
Free Download
(26 pages)
|
CH01 |
On Friday 5th January 2018 director's details were changed
filed on: 5th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 5th January 2018 director's details were changed
filed on: 5th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 5th January 2018
filed on: 5th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 5th January 2018
filed on: 5th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 30th April 2018, originally was Thursday 31st May 2018.
filed on: 4th, January 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Butterworths Accountants & Tax Advisers Abacus House Needham Market Suffolk IP6 8AS. Change occurred on Wednesday 3rd January 2018. Company's previous address: 1 Picton Lane Swansea SA1 4AF Wales.
filed on: 3rd, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 25th September 2017
filed on: 25th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 25th September 2017
filed on: 25th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 12th September 2017
filed on: 25th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 12th September 2017
filed on: 18th, September 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 13th September 2017.
filed on: 13th, September 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, May 2017
|
incorporation |
Free Download
(29 pages)
|