GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 24th, December 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
8th November 2021 - the day director's appointment was terminated
filed on: 9th, November 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th November 2021
filed on: 9th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th April 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2020
filed on: 9th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 30th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2019
filed on: 27th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 18th, January 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 21st June 2018. New Address: 9 st. Keyna Avenue Hove BN3 4PN. Previous address: 22 Friars Street Sudbury Suffolk CO10 2AA England
filed on: 21st, June 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st June 2018
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
21st June 2018 - the day director's appointment was terminated
filed on: 21st, June 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st June 2018
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
21st June 2018 - the day director's appointment was terminated
filed on: 21st, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th April 2018
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 15th April 2018
filed on: 15th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2nd February 2018
filed on: 15th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th February 2018. New Address: 22 Friars Street Sudbury Suffolk CO10 2AA. Previous address: 22 Friars Street Friars Street Sudbury Suffolk CO10 2AA England
filed on: 6th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 5th February 2018. New Address: 22 Friars Street Friars Street Sudbury Suffolk CO10 2AA. Previous address: 9 st. Keyna Avenue Hove East Sussex BN3 4PN United Kingdom
filed on: 5th, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd February 2018
filed on: 2nd, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 1st, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th April 2017
filed on: 26th, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 29th, April 2016
|
incorporation |
Free Download
(9 pages)
|