GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, May 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-07-03
filed on: 31st, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-19
filed on: 19th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-07-03
filed on: 2nd, March 2022
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2022-01-27 director's details were changed
filed on: 27th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-01-27
filed on: 27th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Lovewell Blake Llp the Gables Old Market Street Thetford Norfolk IP24 2EN. Change occurred on 2021-07-01. Company's previous address: Flat 1C Tanner House Tanner Street Thetford Norfolk IP24 2BQ United Kingdom.
filed on: 1st, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-06-19
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2020-07-03
filed on: 30th, June 2021
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-05-26
filed on: 26th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 1C Tanner House Tanner Street Thetford Norfolk IP24 2BQ. Change occurred on 2021-05-26. Company's previous address: 70 Tennyson Way Thetford Norfolk IP24 1LD England.
filed on: 26th, May 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021-05-26 director's details were changed
filed on: 26th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-19
filed on: 24th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2020-06-30 to 2020-07-03
filed on: 2nd, April 2020
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-07-03
filed on: 2nd, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-19
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-06-30
filed on: 26th, February 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-28
filed on: 28th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-19
filed on: 30th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-06-30
filed on: 12th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-19
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 20th, June 2016
|
incorporation |
Free Download
(7 pages)
|