GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, November 2023
| dissolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st January 2018
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
12th January 2021 - the day director's appointment was terminated
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
12th January 2021 - the day director's appointment was terminated
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, July 2018
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th January 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st January 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 22nd February 2017. New Address: Warren House Sankence Aylsham Norwich NR11 6UN. Previous address: 5 Coles Lane Oakington Cambridge CB24 3BA United Kingdom
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 20 Central Avenue St Andrews Business Park Norwich NR7 0HR. Previous address: Warren House Sankence Aylsham Norwich NR11 6UN England
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 20 Central Avenue St Andrews Business Park Norwich NR7 0HR. Previous address: 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th January 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th January 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(7 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Warren House Sankence Aylsham Norwich NR11 6UN at an unknown date
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st January 2016 to 31st March 2016
filed on: 2nd, October 2015
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, January 2015
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 13th January 2015: 100.00 GBP
capital
|
|