GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, October 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2020
filed on: 4th, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th April 2020
filed on: 13th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 168 High Road Whaplode Spalding PE12 6TJ England on 13th April 2020 to 168 High Road Whaplode Spalding PE12 6TJ
filed on: 13th, April 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st April 2020
filed on: 9th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Kingsway Thetford Norfolk IP24 3DY England on 9th April 2020 to 168 High Road Whaplode Spalding PE12 6TJ
filed on: 9th, April 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st April 2020
filed on: 9th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st April 2020
filed on: 9th, April 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st April 2020
filed on: 9th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st April 2020
filed on: 9th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2020
filed on: 9th, April 2020
|
officers |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, January 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 15th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th September 2019
filed on: 15th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 8th October 2019
filed on: 8th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st March 2017
filed on: 11th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 5th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th September 2018
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 20th October 2017
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th September 2017
filed on: 14th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st October 2016
filed on: 12th, October 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th September 2016
filed on: 15th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 72 Ben Culey Drive Thetford Norfolk IP24 1QL on 13th July 2016 to 8 Kingsway Thetford Norfolk IP24 3DY
filed on: 13th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 16th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th September 2015
filed on: 16th, September 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 12th September 2014 director's details were changed
filed on: 17th, September 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, September 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 12th September 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|