GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Jermyn & Co, Unit 3, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU. Change occurred on Thursday 6th July 2023. Company's previous address: C/O Adepta Ltd Unit 3 Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU England.
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st January 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Adepta Ltd Unit 3 Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU. Change occurred on Wednesday 18th May 2022. Company's previous address: C/O Adepta Basepoint Centre 70 the Havens Ipswich Suffolk IP3 9BF England.
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 31st January 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Adepta Basepoint Centre 70 the Havens Ipswich Suffolk IP3 9BF. Change occurred on Tuesday 24th August 2021. Company's previous address: Basepoint Centre 70 the Havens Ipswich IP3 9BF England.
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 31st January 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 7th December 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 7th December 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th February 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th February 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Basepoint Centre 70 the Havens Ipswich IP3 9BF. Change occurred on Tuesday 26th April 2016. Company's previous address: 47 Dean Street London Uk W1D 5BE.
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 21st October 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st October 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th February 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 10th February 2015 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Friday 24th October 2014 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th February 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 5th February 2014
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th February 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 4th February 2013
filed on: 4th, February 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 29th January 2013
filed on: 29th, January 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, January 2013
| incorporation
|
Free Download
(7 pages)
|