GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 9, 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 14 Zobel Close Sweet Briar Road Industrial Estate Norwich NR3 2BY England to 92 st. Faith's Lane Norwich Norfolk NR1 1NE on March 31, 2021
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 16, 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 15, 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 15, 2020
filed on: 15th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 9, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 26th, January 2020
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2019
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 1, 2019
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 28, 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 23, 2019
filed on: 4th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 25, 2019
filed on: 25th, January 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 19th, January 2019
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control June 9, 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 9, 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On June 9, 2018 - new secretary appointed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cavell House, Stannard Place St. Crispins Road Norwich NR3 1YE United Kingdom to 14 Zobel Close Sweet Briar Road Industrial Estate Norwich NR3 2BY on May 11, 2018
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cavell House, Stannard Place St. Crispins Road Norwich NR3 1YE United Kingdom to Cavell House, Stannard Place St. Crispins Road Norwich NR3 1YE on May 1, 2018
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Cavell House, Stannard Place St. Crispins Road Norwich NR3 1YE on May 1, 2018
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 1, 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 23, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 1, 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 27, 2017
filed on: 27th, November 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 7, 2017
filed on: 7th, August 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 19, 2017
filed on: 19th, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2017
| incorporation
|
Free Download
(13 pages)
|