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)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 14th, June 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England on Wed, 12th May 2021 to Ruffles Barn Brookside Dalham Newmarket CB8 8TG
filed on: 12th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 14th Oct 2020
filed on: 15th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 5th Oct 2020 director's details were changed
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 11th, June 2020
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 16th Oct 2019
filed on: 22nd, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 16th Oct 2019 new director was appointed.
filed on: 22nd, October 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On Wed, 16th Oct 2019, company appointed a new person to the position of a secretary
filed on: 22nd, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Oct 2019
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 21st Jun 2019
filed on: 21st, June 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Feb 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 22nd Jun 2018
filed on: 11th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd Jun 2018
filed on: 11th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 11th Jul 2018
filed on: 11th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 21st, June 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET on Tue, 27th Feb 2018 to Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR
filed on: 27th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 15th Feb 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 19th, April 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Feb 2017
filed on: 17th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 16th, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Feb 2016
filed on: 22nd, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 16th, June 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Feb 2015
filed on: 17th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 27th, June 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Feb 2014
filed on: 19th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 19th Feb 2014: 1.00 GBP
|
capital |
|
AA01 |
Current accounting reference period shortened from Fri, 28th Feb 2014 to Mon, 30th Sep 2013
filed on: 30th, May 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 30th May 2013. Old Address: 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England
filed on: 30th, May 2013
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 9th May 2013
filed on: 9th, May 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 9th May 2013
filed on: 9th, May 2013
|
officers |
Free Download
(2 pages)
|
AP04 |
On Thu, 9th May 2013, company appointed a new person to the position of a secretary
filed on: 9th, May 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 9th May 2013 new director was appointed.
filed on: 9th, May 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2013
|
incorporation |
Free Download
(16 pages)
|