GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 7th, July 2022
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st November 2016
filed on: 9th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th October 2021
filed on: 12th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 8th January 2019 director's details were changed
filed on: 11th, October 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 087528720001, created on Tuesday 24th August 2021
filed on: 2nd, September 2021
|
mortgage |
Free Download
(25 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 27th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th October 2020
filed on: 29th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 23rd, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th October 2019
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 23rd, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th October 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 5th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2a Paynes Business Park Dereham Road Beeston King's Lynn Norfolk PE32 2NQ England to 24E Norwich Street Dereham NR19 1BX on Thursday 2nd November 2017
filed on: 2nd, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 29th October 2017
filed on: 2nd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 6th, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th October 2016
filed on: 5th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Saturday 31st October 2015
filed on: 20th, September 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 31st, July 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4 Railway Farm Fen Road Scarning Dereham Norfolk NR19 2LJ to Unit 2a Paynes Business Park Dereham Road Beeston King's Lynn Norfolk PE32 2NQ on Wednesday 6th April 2016
filed on: 6th, April 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st November 2015.
filed on: 6th, April 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 29th October 2015 with full list of members
filed on: 22nd, January 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Thornton House 17 London Street Swaffham Norfolk PE37 7DD to 4 Railway Farm Fen Road Scarning Dereham Norfolk NR19 2LJ on Thursday 3rd September 2015
filed on: 3rd, September 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 28th, July 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 29th October 2014 with full list of members
filed on: 31st, October 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24a Market Place Dereham Norfolk NR19 2AX United Kingdom to Thornton House 17 London Street Swaffham Norfolk PE37 7DD on Wednesday 15th October 2014
filed on: 15th, October 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, October 2013
|
incorporation |
|