GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 8th Feb 2022. New Address: Union Building, 5H Floor 51-59 Rose Lane Norwich Norfolk NR1 1BY. Previous address: Unit 6 Nagi Business Centre Marsh Road Wembley Middlesex HA0 1ES
filed on: 8th, February 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 28th Jun 2020 to Sat, 27th Jun 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 5th Jan 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Jul 2020
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Jan 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Jan 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 28th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 5th Jan 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Jun 2018 to Fri, 29th Jun 2018
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Jan 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Jan 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Jan 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 29th Feb 2016: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Mon, 5th Jan 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 28th Apr 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Jan 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Jan 2013 with full list of members
filed on: 28th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 28th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Jan 2012 with full list of members
filed on: 4th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 5th Jan 2011 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 8th Dec 2010 director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Jun 2010 with full list of members
filed on: 7th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Jun 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Sat, 29th Aug 2009 with shareholders record
filed on: 29th, August 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2008
| incorporation
|
Free Download
(11 pages)
|