GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, August 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/01
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/05/04.
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/05/04.
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/05/04 - the day director's appointment was terminated
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 12th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 24th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/01
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/07/01 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2019/08/28 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/01
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/07/01
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 3rd, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/01
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 21st, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/01
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 3rd, April 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2015/12/31, originally was 2016/04/30.
filed on: 16th, January 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/03
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 2nd, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/01/05 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/01/05 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2014/09/25. New Address: Bank House Market Place Reepham Norwich NR10 4JJ. Previous address: Carlton House Market Place Reepham Norwich NR10 4JJ
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/02.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/05/02 - the day director's appointment was terminated
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/02.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/05/02 - the day director's appointment was terminated
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/04/30
filed on: 5th, February 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2014/01/05 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/30
capital
|
|
CH01 |
On 2013/08/23 director's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/11/11 from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP United Kingdom
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2013/01/05
filed on: 30th, October 2013
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2013/01/05 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, January 2013
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/01/25.
filed on: 25th, January 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2013/04/30. Originally it was 2013/01/31
filed on: 12th, January 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, January 2012
| incorporation
|
Free Download
(21 pages)
|