GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, October 2021
|
dissolution |
Free Download
(3 pages)
|
AD01 |
New registered office address Ruffles Barn Brookside Dalham Newmarket CB8 8TG. Change occurred on Wednesday 12th May 2021. Company's previous address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England.
filed on: 12th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 11th April 2021
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, February 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Monday 5th October 2020 director's details were changed
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th April 2020
filed on: 16th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 3rd, December 2019
|
accounts |
Free Download
(5 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 3rd, September 2019
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Charge 075981240005 satisfaction in full.
filed on: 3rd, September 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 3rd, September 2019
|
mortgage |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th April 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 12th April 2018
filed on: 12th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 12th November 2018
filed on: 12th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 12th November 2018
filed on: 12th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 11th April 2018
filed on: 12th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th April 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR. Change occurred on Tuesday 27th February 2018. Company's previous address: 6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET.
filed on: 27th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th April 2017
filed on: 26th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th April 2016
filed on: 19th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, August 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th April 2015
filed on: 14th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 14th April 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th April 2014
filed on: 16th, April 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, September 2013
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 075981240005, created on Friday 12th July 2013
filed on: 16th, July 2013
|
mortgage |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th April 2013
filed on: 17th, April 2013
|
annual return |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 1st, February 2013
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 1st, February 2013
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 20th, November 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 20th, November 2012
|
mortgage |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 14th, September 2012
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Tuesday 15th May 2012 director's details were changed
filed on: 30th, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th April 2012
filed on: 17th, April 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Monday 17th October 2011 director's details were changed
filed on: 4th, January 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Monday 30th April 2012.
filed on: 3rd, November 2011
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, September 2011
|
mortgage |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, September 2011
|
mortgage |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Thursday 7th July 2011 from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England
filed on: 7th, July 2011
|
address |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Thursday 7th July 2011) of a secretary
filed on: 7th, July 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd June 2011
filed on: 22nd, June 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd June 2011
filed on: 22nd, June 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 22nd June 2011.
filed on: 22nd, June 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, April 2011
|
incorporation |
Free Download
(16 pages)
|