GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st August 2023
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th April 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 24th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England on 7th June 2017 to Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 11th February 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 58 Thorpe Road Norwich Norfolk NR1 1RY on 5th January 2016 to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 15th April 2014
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th April 2014
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th June 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th June 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, April 2014
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 15th April 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|