GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, March 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 25th September 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 25th September 2017
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th September 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st October 2019
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th September 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 25th September 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 25th September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 25th September 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 14th January 2016 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 14th January 2016 secretary's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th January 2016. New Address: Church Cottage 2 Norwich Road Strumpshaw Norwich Norfolk NR13 4NT. Previous address: 8 Hillcrest Acle Norwich Norfolk NR13 3DA
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th September 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 25th, September 2014
| incorporation
|
Free Download
(27 pages)
|