(CS01) Confirmation statement with no updates Wed, 7th Feb 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 31st, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th May 2022
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Feb 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 19th Apr 2022 - the day director's appointment was terminated
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 12th Feb 2022 new director was appointed.
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 11th Feb 2022
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Mon, 7th Feb 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed angel rd LTDcertificate issued on 07/02/22
filed on: 7th, February 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Mon, 7th Feb 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 15th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Aug 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sat, 22nd Aug 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Aug 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 22nd Aug 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 18th Jun 2018. New Address: 93-95 King Street Studio 9, Netherconesford Norwich NR1 1PW. Previous address: Taxassist Accountants 1 Exchange Street Attleborough NR17 2AB England
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Aug 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, August 2017
| mortgage
|
Free Download
(1 page)
|
(TM01) Mon, 14th Aug 2017 - the day director's appointment was terminated
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 22nd Aug 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 24th Apr 2017. New Address: Taxassist Accountants 1 Exchange Street Attleborough NR17 2AB. Previous address: Cherry Tree Barn West the Green Norwich Norfolk NR13 5DP
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 14th Dec 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 099160530001, created on Fri, 1st Jul 2016
filed on: 11th, July 2016
| mortgage
|
Free Download
(41 pages)
|
(AD01) Address change date: Wed, 24th Feb 2016. New Address: Cherry Tree Barn West the Green Norwich Norfolk NR13 5DP. Previous address: 57 Market Manor Acle Norfolk NR13 3ET England
filed on: 24th, February 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Tue, 15th Dec 2015: 1000.00 GBP
capital
|
|