GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, April 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 23rd, March 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 7th June 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2020
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 25th, March 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th June 2018
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 6th February 2018 director's details were changed
filed on: 6th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th February 2018 director's details were changed
filed on: 6th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th February 2018
filed on: 6th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Melbourne House 9, All Saints Road Newmarket Suffolk CB8 8ES England on 8th June 2017 to Bungalow Farm Six Mile Bottom Newmarket CB8 0TU
filed on: 8th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Saxon House, Moseleys' Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY England on 7th June 2017 to Melbourne House 9, All Saints Road Newmarket Suffolk CB8 8ES
filed on: 7th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th June 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 23rd May 2017
filed on: 23rd, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd May 2017
filed on: 23rd, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd October 2016
filed on: 25th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd October 2016
filed on: 25th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd October 2016
filed on: 25th, October 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, June 2016
|
incorporation |
Free Download
(8 pages)
|