(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, April 2020
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 9th, April 2020
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 6th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 14, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 14, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: February 9, 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Aylsham Road Norwich NR3 3HQ England to The Oaks 34, North Walsham Road Norwich NR6 7QB on February 7, 2019
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 24, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 24, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 24, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Martin French & Co 10 Cavalry Ride Norwich NR3 1UA to 8 Aylsham Road Norwich NR3 3HQ on September 7, 2016
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 24, 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 10, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 24, 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 19, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 24, 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 17, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 24, 2013 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 24, 2012 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 24, 2011 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: February 17, 2011
filed on: 17th, February 2011
| officers
|
Free Download
(1 page)
|
(AP01) On February 17, 2011 new director was appointed.
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 24, 2010 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(10 pages)
|
(CH01) On February 1, 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On February 1, 2010 secretary's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2009
filed on: 24th, November 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to February 18, 2009
filed on: 18th, February 2009
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2008
filed on: 19th, May 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to February 14, 2008
filed on: 14th, February 2008
| annual return
|
Free Download
(6 pages)
|
(363a) Annual return made up to February 14, 2008
filed on: 14th, February 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2007
filed on: 6th, November 2007
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2007
filed on: 6th, November 2007
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return made up to February 5, 2007
filed on: 5th, February 2007
| annual return
|
Free Download
(6 pages)
|
(363a) Annual return made up to February 5, 2007
filed on: 5th, February 2007
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 100000 shares from November 1, 2006 to November 1, 2006. Value of each share 0.01 £, total number of shares: 1001.
filed on: 29th, November 2006
| capital
|
Free Download
(4 pages)
|
(88(2)R) Alloted 100000 shares from November 1, 2006 to November 1, 2006. Value of each share 0.01 £, total number of shares: 1001.
filed on: 29th, November 2006
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 1st, February 2006
| resolution
|
Free Download
(10 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 1st, February 2006
| resolution
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2006
| incorporation
|
Free Download
(13 pages)
|