GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th May 2021
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(2 pages)
|
AP03 |
On 29th April 2021, company appointed a new person to the position of a secretary
filed on: 29th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19a Withersfield Road Haverhill CB9 9HF England on 13th October 2020 to 29 29 Thackeray Rd Southampton SO17 2GS
filed on: 13th, October 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 8th September 2020
filed on: 8th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 8th September 2020
filed on: 8th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th September 2020
filed on: 8th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th September 2020
filed on: 7th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th May 2020
filed on: 26th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 24th July 2019
filed on: 14th, May 2020
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th September 2019
filed on: 24th, September 2019
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th August 2019
filed on: 7th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19a Withersfield Road Haverhill CB9 9HF England on 29th July 2019 to 25 Fritton Court Haverhill CB9 8LX
filed on: 29th, July 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 25 Fritton Court Haverhill CB9 8LX England on 29th July 2019 to 19a Withersfield Road Haverhill CB9 9HF
filed on: 29th, July 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2018
filed on: 11th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th May 2019
filed on: 11th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, December 2018
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 25th July 2018
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 29th November 2018
filed on: 29th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th November 2018
filed on: 29th, November 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 23 Fritton Court Haverhill Suffolk CB9 8LX on 29th November 2018 to 19a Withersfield Road Haverhill CB9 9HF
filed on: 29th, November 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, October 2018
|
gazette |
Free Download
(1 page)
|
CH01 |
On 13th May 2018 director's details were changed
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On 13th May 2018 secretary's details were changed
filed on: 14th, May 2018
|
officers |
Free Download
(1 page)
|
CH03 |
On 13th May 2018 secretary's details were changed
filed on: 14th, May 2018
|
officers |
Free Download
(1 page)
|
CH03 |
On 13th May 2018 secretary's details were changed
filed on: 13th, May 2018
|
officers |
Free Download
(1 page)
|
CH03 |
On 13th May 2018 secretary's details were changed
filed on: 13th, May 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 23 Fritton Court Haverhill Suffolk CB9 8LY on 11th May 2018 to 23 Fritton Court Haverhill Suffolk CB9 8LX
filed on: 11th, May 2018
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 Balby Road Doncaster DN4 0RA United Kingdom on 30th April 2018 to 23 Fritton Court Haverhill Suffolk CB9 8LY
filed on: 30th, April 2018
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, July 2017
|
incorporation |
Free Download
(29 pages)
|