GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, November 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 18th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/21
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/06/18 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/18 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 15th, May 2020
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/03/11
filed on: 11th, March 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates 2019/08/21
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 30th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/21
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 12th, July 2018
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/08/21
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4B Guildhall Hill Norwich NR2 1JH on 2018/07/12 to 7 Hungate Beccles Suffolk NR34 9TT
filed on: 12th, July 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 12th, July 2018
| accounts
|
Free Download
(6 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/08/21
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 13th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/21
filed on: 12th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/09/12
capital
|
|
NEWINC |
Company registration
filed on: 21st, August 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2014/08/21
capital
|
|