GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th February 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 14th February 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st February 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st February 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st February 2020.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st February 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st February 2020.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 1st February 2020
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 20th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 24th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th July 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 13th July 2018 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Broadway Farm the Broadway Scarning Dereham NR19 2LQ United Kingdom to 45a Norwich Road Dereham NR20 3AS on Monday 9th July 2018
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, July 2017
| incorporation
|
Free Download
(29 pages)
|