GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/07/24
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 20th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/24
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/24
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 5th, February 2021
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/08/21. New Address: Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY. Previous address: 97 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/24
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/07/24
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/07/24 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/07/24 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/24
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 30th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/07/24
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 30th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/07/24
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/24
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015/12/14 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/12/14 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/01/15. New Address: 97 Yarmouth Road Norwich Norfolk NR7 0HF. Previous address: Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/24 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
230.00 GBP is the capital in company's statement on 2015/08/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 28th, April 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2014/07/31 to 2014/09/30
filed on: 8th, October 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
41.00 GBP is the capital in company's statement on 2013/07/25
filed on: 26th, September 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/07/24 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on 2013/07/25
filed on: 25th, September 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
230.00 GBP is the capital in company's statement on 2013/08/01
filed on: 25th, September 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2013/12/02 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/12/02 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/12/05 from 89 Bridge Road Oulton Broad Lowestoft NR32 3LN United Kingdom
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
TM01 |
2013/09/20 - the day director's appointment was terminated
filed on: 20th, September 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, July 2013
| incorporation
|
|