GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 18th May 2020
filed on: 27th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 18th May 2020.
filed on: 27th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 18th May 2020
filed on: 26th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 18th May 2020
filed on: 26th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 3rd February 2020
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 19th, August 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd February 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 16th, October 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd February 2018
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 12th, September 2017
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st July 2017 to Friday 30th June 2017
filed on: 5th, September 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 63 Nelson Road North Great Yarmouth NR30 2AS England to Britannia House 16 Hall Quay Great Yarmouth NR30 1HP on Tuesday 18th July 2017
filed on: 18th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 3rd February 2017
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 6th February 2017
filed on: 6th, February 2017
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Chapel Road Ilford Essex IG1 2AG England to 63 Nelson Road North Great Yarmouth NR30 2AS on Friday 3rd February 2017
filed on: 3rd, February 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st January 2017.
filed on: 3rd, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 31st December 2016
filed on: 3rd, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Chapel Road 12 Chapel Road Ilford Essex IG1 2AG England to 12 Chapel Road Ilford Essex IG1 2AG on Wednesday 13th July 2016
filed on: 13th, July 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, July 2016
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 12th July 2016
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|