GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, March 2021
|
dissolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 26th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 19th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th June 2018
filed on: 16th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 30th March 2018
filed on: 30th, March 2018
|
officers |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 8 the Fairways Ipswich IP4 5TN at an unknown date
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 26th February 2018
filed on: 26th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th February 2018
filed on: 26th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD04 |
Location of company register(s) has been changed to 8 the Fairways Ipswich IP4 5TN at an unknown date
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 8 the Fairways Ipswich IP4 5TN at an unknown date
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 26th February 2018
filed on: 26th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th February 2018
filed on: 26th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 11th February 2018: 300.25 GBP
filed on: 11th, February 2018
|
capital |
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 8 the Fairways Rushmere St. Andrew Ipswich IP4 5TN at an unknown date
filed on: 29th, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th August 2017
filed on: 11th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th August 2017
filed on: 11th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Keats Court 34-36 Chilbolton Avenue Winchester SO22 5RQ United Kingdom on 11th August 2017 to 8 the Fairways Ipswich IP4 5TN
filed on: 11th, August 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, June 2017
|
incorporation |
Free Download
(10 pages)
|