GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, August 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-07-21
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 28th, June 2022
| capital
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 28th, June 2022
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 9th, June 2022
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2022-06-09: 900.00 GBP
filed on: 9th, June 2022
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 02/03/22
filed on: 9th, June 2022
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, June 2022
| resolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2021-12-31 to 2022-03-31
filed on: 27th, May 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 27th, May 2022
| accounts
|
Free Download
(5 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2022-03-01: 900.00 GBP
filed on: 16th, May 2022
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2022-03-01: 1200.00 GBP
filed on: 16th, May 2022
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022-03-31
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-04-01
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-03-01
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-03-02
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-21
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 25th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-21
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 31st, July 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-21
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-21
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-07-21
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-07-21
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Thornton House 17 London Street Swaffham Norfolk PE37 7DD to Middlemarch Broomhill Lane Reepham Norwich NR10 4QY on 2016-02-01
filed on: 1st, February 2016
| address
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2015-07-21 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-20: 1300.00 GBP
filed on: 30th, October 2014
| capital
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Berry & Co 24a Market Place East Dereham Norfolk NR19 2AX to Thornton House 17 London Street Swaffham Norfolk PE37 7DD on 2014-10-16
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-07-21 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 27th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2013-07-21 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-07-23: 1,100 GBP
capital
|
|
AR01 |
Annual return made up to 2012-07-21 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 3rd, October 2012
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 19th, August 2011
| resolution
|
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, August 2011
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-07-21 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 2011-08-16
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 18th, May 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-07-21 with full list of members
filed on: 19th, August 2010
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-08-18
filed on: 18th, August 2010
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/2010 to 31/12/2010
filed on: 3rd, September 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, July 2009
| incorporation
|
Free Download
(18 pages)
|