GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, July 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 15th Jun 2022. New Address: 64-66 Westwick Street Norwich Norfolk NR2 4SZ. Previous address: Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS England
filed on: 15th, June 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Feb 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Feb 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Feb 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 22nd Feb 2019 director's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Feb 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 30th Mar 2017
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Mar 2017
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, October 2017
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 10th Feb 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Thu, 4th Feb 2016 - the day secretary's appointment was terminated
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 10th Feb 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 10th Feb 2016: 10.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2016
| incorporation
|
Free Download
(8 pages)
|