GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mallards 42 Lower Street Horning Norwich Norfolk NR12 8AA United Kingdom to 40 Chester Road South Kidderminster Worcestershire DY10 1XJ on February 3, 2022
filed on: 3rd, February 2022
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 18, 2021
filed on: 18th, August 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2021
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 8th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2020
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control December 23, 2019
filed on: 23rd, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On November 19, 2019 new director was appointed.
filed on: 20th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 5th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 31st, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2017
|
incorporation |
Free Download
(10 pages)
|