GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, April 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 16th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th July 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 27th, December 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 2nd September 201951.00 GBP
filed on: 24th, December 2019
| capital
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 2nd September 2019.
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd September 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 4th July 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB. Change occurred on Thursday 25th October 2018. Company's previous address: King Street House 15 Upper King Street Norwich Norfolk NR3 1RB England.
filed on: 25th, October 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
55.00 GBP is the capital in company's statement on Monday 5th March 2018
filed on: 19th, March 2018
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Friday 30th June 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th July 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH06 |
Shares cancellation. Statement of capital on Saturday 24th June 201749.00 GBP
filed on: 11th, August 2017
| capital
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 19th, July 2017
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 4th July 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th April 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
52.00 GBP is the capital in company's statement on Monday 23rd May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address King Street House 15 Upper King Street Norwich Norfolk NR3 1RB. Change occurred on Thursday 17th September 2015. Company's previous address: Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB.
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th April 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 1st July 2014.
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st July 2014
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th April 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th April 2014.
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th April 2014
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th April 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 29th May 2012.
filed on: 29th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th April 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th May 2012
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 29th November 2011 from 102 Prince of Wales Road Norwich Norfolk NR1 1NY
filed on: 29th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th April 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Thursday 30th June 2011. Originally it was Saturday 30th April 2011
filed on: 18th, August 2010
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 2nd August 2010
filed on: 2nd, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th July 2010.
filed on: 16th, July 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 16th July 2010.
filed on: 16th, July 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 16th July 2010.
filed on: 16th, July 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Friday 16th July 2010) of a secretary
filed on: 16th, July 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th June 2010
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 8th June 2010
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 8th June 2010 from 6-8 Underwood Street London N1 7JQ United Kingdom
filed on: 8th, June 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, April 2010
| incorporation
|
Free Download
(48 pages)
|