GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 5, 2022
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 8th, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2021
filed on: 30th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 8, 2021 director's details were changed
filed on: 8th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 8, 2021 director's details were changed
filed on: 8th, November 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on May 13, 2020: 725002.00 GBP
filed on: 4th, March 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 5, 2020
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 2, 2020: 785002.00 GBP
filed on: 3rd, March 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 6, 2020: 770002.00 GBP
filed on: 3rd, March 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 30, 2020: 755002.00 GBP
filed on: 3rd, March 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 6, 2020: 800002.00 GBP
filed on: 3rd, March 2021
|
capital |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 16, 2020: 710002.00 GBP
filed on: 30th, June 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 13, 2020: 680002.00 GBP
filed on: 30th, June 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 7, 2020: 680002.00 GBP
filed on: 7th, February 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 24, 2020: 665002.00 GBP
filed on: 24th, January 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 23, 2019: 635002.00 GBP
filed on: 13th, December 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 31, 2019: 635002.00 GBP
filed on: 13th, December 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 5, 2019: 635002.00 GBP
filed on: 13th, December 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 30, 2019: 635002.00 GBP
filed on: 13th, December 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 5, 2019
filed on: 13th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 5, 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address The Lodge Grove Farm Debenham Road Stonham Aspal Suffolk IP14 6BX. Change occurred on November 1, 2018. Company's previous address: Seymours Leeks Hill, Melton Woodbridge IP12 1LW England.
filed on: 1st, November 2018
|
address |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 8, 2018
filed on: 26th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Capital declared on April 24, 2018: 575002.00 GBP
filed on: 26th, June 2018
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 8, 2018
filed on: 26th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Capital declared on March 8, 2018: 375002.00 GBP
filed on: 26th, June 2018
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 8, 2018
filed on: 26th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 4, 2018: 400002.00 GBP
filed on: 26th, June 2018
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 8, 2018
filed on: 26th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 14, 2018
filed on: 14th, February 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2017
|
incorporation |
Free Download
(30 pages)
|