GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, August 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 25th, May 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 26th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/31
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/08/11. New Address: Exchange House Exchange Street Attleborough Norfolk NR17 2AB. Previous address: 4th Floor 51 Clarendon Road Watford WD17 1HP England
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Crawfords Market Place New Buckenham Norwich Norfolk NR16 2AN
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Crawfords Market Place New Buckenham Norwich Norfolk NR16 2AN. Previous address: Crawfords Market Place New Buckenham Norwich Norfolk NR16 2AN England
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Crawfords Market Place New Buckenham Norwich Norfolk NR16 2AN
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Crawfords Market Place New Buckenham Norwich Norfolk NR16 2AN. Previous address: Crawfords Market Place New Buckenham Norwich Norfolk NR16 2AN England
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/31
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 28th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/20
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/05/21
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 2nd, May 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/03/09. New Address: 4th Floor 51 Clarendon Road Watford WD17 1HP. Previous address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/20
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/11/16. New Address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF. Previous address: Unit 6 Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/11/16 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, August 2016
| incorporation
|
Free Download
(10 pages)
|