GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 4th January 2020
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 31st, January 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 4th January 2019
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 5th, June 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Breveran Group Rouen House Rouen Road Norwich NR1 1RB England to Britannia House 16 Hall Quay Great Yarmouth NR30 1HP on Tuesday 27th March 2018
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 4th January 2018
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 1st January 2017
filed on: 11th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st January 2017.
filed on: 9th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th January 2017
filed on: 9th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 15th November 2016
filed on: 15th, November 2016
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Lochrie Technology Works Galahad Road, Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RA England to Breveran Group Rouen House Rouen Road Norwich NR1 1RB on Monday 14th November 2016
filed on: 14th, November 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Saturday 12th November 2016
filed on: 14th, November 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Tuesday 31st January 2017.
filed on: 19th, October 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 83 Oxford Avenue Gorleston Great Yarmouth Norfolk NR31 7ES United Kingdom to PO Box NR31 7RU Lochrie Technology Works Beacon Innovation Centre Galahad Road, Great Yarmouth Norwich Norfolk NR31 7RU on Thursday 14th July 2016
filed on: 14th, July 2016
|
address |
Free Download
(1 page)
|
AP03 |
On Thursday 14th July 2016 - new secretary appointed
filed on: 14th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box NR31 7RU Lochrie Technology Works Beacon Innovation Centre Galahad Road, Great Yarmouth Norwich Norfolk NR31 7RU United Kingdom to Lochrie Technology Works Galahad Road, Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RA on Thursday 14th July 2016
filed on: 14th, July 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, January 2016
|
incorporation |
Free Download
(7 pages)
|