GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, December 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, October 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, September 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th February 2024
filed on: 29th, July 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 15th May 2018 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th May 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th November 2020
filed on: 6th, November 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Change of registered address from Unit 7 Beech Avenue Taverham Norwich NR8 6HW England on 5th November 2020 to 236 Park Road London N8 8JX
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 5th November 2020
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th November 2020
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 146 Drayton High Road Drayton Norwich NR8 6AN England on 22nd October 2019 to Unit 7 Beech Avenue Taverham Norwich NR8 6HW
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Cricket Close Cricket Close Drayton Norwich NR8 6YA England on 15th May 2018 to 146 Drayton High Road Drayton Norwich NR8 6AN
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Union Street Newton Abbot Devon TQ12 2JX on 13th March 2017 to 3 Cricket Close Cricket Close Drayton Norwich NR8 6YA
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 25th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st March 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th March 2015: 1.00 GBP
capital
|
|
CH01 |
On 19th November 2014 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th March 2014: 1.00 GBP
capital
|
|
CH03 |
On 1st January 2014 secretary's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 19th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2011
filed on: 16th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 15th, June 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2010
filed on: 12th, March 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, March 2010
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 11th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bellchambers & Moreton 7 Union Street Newton Abbot Devon TQ12 2JX United Kingdom on 11th March 2010
filed on: 11th, March 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, February 2009
| incorporation
|
Free Download
(14 pages)
|