GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 11th Jun 2018. New Address: 2 Millview Millview Ormesby Great Yarmouth NR29 3nd. Previous address: The Business Centre, Wellington House 90-92 Butt Road Colchester CO3 3DA England
filed on: 11th, June 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 11th Jun 2018
filed on: 11th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 26th Sep 2017
filed on: 26th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 29th Sep 2016
filed on: 26th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Aug 2017
filed on: 26th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 28th, May 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thu, 29th Sep 2016 director's details were changed
filed on: 29th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 29th Sep 2016 - the day director's appointment was terminated
filed on: 29th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 29th Sep 2016 new director was appointed.
filed on: 29th, September 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Aug 2016
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Wed, 9th Mar 2016 - the day director's appointment was terminated
filed on: 18th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 18th Jan 2016 - the day director's appointment was terminated
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 28th Dec 2015 - the day director's appointment was terminated
filed on: 5th, January 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 19th Oct 2015 director's details were changed
filed on: 20th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Oct 2015 director's details were changed
filed on: 20th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Oct 2015 director's details were changed
filed on: 20th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Oct 2015 director's details were changed
filed on: 20th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 16th Oct 2015. New Address: The Business Centre, Wellington House 90-92 Butt Road Colchester CO3 3DA. Previous address: 143 Lowestoft Road Gorleston Great Yarmouth NR31 6SP United Kingdom
filed on: 16th, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 29th Sep 2015 new director was appointed.
filed on: 29th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 29th Sep 2015 new director was appointed.
filed on: 29th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 29th Sep 2015 new director was appointed.
filed on: 29th, September 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Capital declared on Fri, 28th Aug 2015: 1.00 GBP
|
capital |
|