GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, May 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 22nd March 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd March 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 27th April 2017
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 27th April 2017) of a secretary
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Sussex Street Norwich Norfolk NR3 3DE. Change occurred on Wednesday 28th June 2017. Company's previous address: Gullane House Mill Street Buxton Norwich Norfolk NR10 5JF.
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 27th April 2017
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd March 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd March 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 1st April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd March 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 9th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd March 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 17th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd March 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd March 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 22nd March 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd March 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd March 2010
filed on: 6th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Monday 22nd March 2010 secretary's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 25th November 2009 from 4 Manor Court Wroxham Road Coltishall Norwich NR12 7DU England
filed on: 25th, November 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 25th, October 2009
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Saturday 17th October 2009 from 11 Traverse Street Norwich Norfolk NR3 1EQ
filed on: 17th, October 2009
| address
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 23rd, March 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Monday 23rd March 2009 - Annual return with full member list
filed on: 23rd, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 8th, October 2008
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/03/2008 to 30/04/2008
filed on: 3rd, July 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Thursday 10th April 2008 - Annual return with full member list
filed on: 10th, April 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 99 shares on Friday 30th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, April 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Friday 30th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, April 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Thursday 12th April 2007 New secretary appointed;new director appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 12th April 2007 New director appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/04/07 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 12th, April 2007
| address
|
Free Download
(1 page)
|
288a |
On Thursday 12th April 2007 New secretary appointed;new director appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 12th April 2007 New director appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/04/07 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 12th, April 2007
| address
|
Free Download
(1 page)
|
288b |
On Friday 30th March 2007 Director resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 30th March 2007 Secretary resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 30th March 2007 Director resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 30th March 2007 Secretary resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, March 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2007
| incorporation
|
Free Download
(14 pages)
|