GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 22, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: March 22, 2019) of a secretary
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 22, 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 8, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 8, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 15, 2015 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 3, 2015 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 14, 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 1st, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on August 20, 2010
filed on: 20th, August 2010
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, July 2010
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On March 8, 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 8, 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2010
filed on: 24th, March 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 24th, December 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to April 21, 2009 - Annual return with full member list
filed on: 21st, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 22nd, January 2009
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 19/09/2008 from unit 6 homerton industrial estate harling road snetterton norfolk NR16 2JU
filed on: 19th, September 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to March 20, 2008 - Annual return with full member list
filed on: 20th, March 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 10th, October 2007
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 20th, September 2007
| resolution
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, September 2007
| resolution
|
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 20th, September 2007
| resolution
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, September 2007
| resolution
|
Free Download
(8 pages)
|
123 |
Nc inc already adjusted 10/09/07
filed on: 20th, September 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on September 10, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 20th, September 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on September 10, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 20th, September 2007
| capital
|
Free Download
(2 pages)
|
363a |
Period up to March 26, 2007 - Annual return with full member list
filed on: 26th, March 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On February 27, 2007 New secretary appointed
filed on: 27th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On February 27, 2007 Secretary resigned
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 22nd, November 2006
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to April 12, 2006 - Annual return with full member list
filed on: 12th, April 2006
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 07/04/05 from: c/o aston berry, 97 yarmouth road, norwich norfolk NR7 0HF
filed on: 7th, April 2005
| address
|
Free Download
(1 page)
|
288a |
On March 31, 2005 New secretary appointed
filed on: 31st, March 2005
| officers
|
Free Download
(2 pages)
|
288b |
On March 31, 2005 Secretary resigned
filed on: 31st, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On March 31, 2005 New director appointed
filed on: 31st, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On March 31, 2005 New director appointed
filed on: 31st, March 2005
| officers
|
Free Download
(2 pages)
|
288b |
On March 31, 2005 Director resigned
filed on: 31st, March 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2005
| incorporation
|
Free Download
(12 pages)
|