GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, March 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Cvs House Owen Road Diss Norfolk IP22 4ER England on Wed, 18th Apr 2018 to King Street House 15 Upper King Street Norwich NR3 1RB
filed on: 18th, April 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 22nd Mar 2018 new director was appointed.
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 22nd Mar 2018
filed on: 23rd, March 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On Thu, 28th Sep 2017, company appointed a new person to the position of a secretary
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 28th Sep 2017
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 29th Jan 2017
filed on: 26th, July 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Jun 2017
filed on: 23rd, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Day Smith Hunter Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN England at an unknown date to C/O Day Smith Hunter Cvs House Owen Road Diss IP22 4ER
filed on: 16th, June 2017
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 29th Jan 2017
filed on: 16th, June 2017
|
accounts |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, February 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, February 2017
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Jan 2017
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 30th Jan 2017
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 30th Jan 2017
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 30th Jan 2017
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On Mon, 30th Jan 2017, company appointed a new person to the position of a secretary
filed on: 31st, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 30th Jan 2017 new director was appointed.
filed on: 31st, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 104 Butchers Lane Mereworth Kent ME18 5GS on Tue, 31st Jan 2017 to Cvs House Owen Road Diss Norfolk IP22 4ER
filed on: 31st, January 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 30th Jan 2017 new director was appointed.
filed on: 31st, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 24th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Jun 2016
filed on: 25th, July 2016
|
annual return |
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 28th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Jun 2015
filed on: 29th, June 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 26th, March 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Jun 2014
filed on: 4th, July 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 4th Jul 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 27th, January 2014
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 081059080002
filed on: 21st, August 2013
|
mortgage |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Jun 2013
filed on: 17th, July 2013
|
annual return |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, October 2012
|
mortgage |
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 9th, July 2012
|
incorporation |
Free Download
(27 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, July 2012
|
resolution |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, July 2012
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2012
|
incorporation |
Free Download
(50 pages)
|