(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 19, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Pelham Road Norwich NR3 3NG England to 6 Pyrford Drive Norwich NR4 6HB on January 13, 2022
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 21, 2021
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 21, 2021 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control July 2, 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 2, 2021 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Alpines Wheel Road Alpington Norwich NR14 7NH England to 5 Pelham Road Norwich NR3 3NG on July 2, 2021
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 19, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 11, 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 11, 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 437 Dereham Road Norwich NR5 8QH England to The Alpines Wheel Road Alpington Norwich NR14 7NH on August 26, 2020
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 19, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 10, 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2a Yarmouth Road Norwich NR7 0EB England to 437 Dereham Road Norwich NR5 8QH on February 11, 2020
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 10, 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 10, 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 19, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 8, 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 97 Pottergate Norwich NR2 1EQ England to 2a Yarmouth Road Norwich NR7 0EB on August 8, 2018
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 8, 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 19, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 18, 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 18, 2017 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 48 Connaught Road Norwich NR2 3BP England to 97 Pottergate Norwich NR2 1EQ on October 19, 2017
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 20, 2017
filed on: 20th, June 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates May 19, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: May 19, 2017
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Brecklands Cottage Telegraph Hill Honingham Norwich Norfolk NR9 5AT England to 48 Connaught Road Norwich NR2 3BP on May 5, 2017
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 14, 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AD03) Registered inspection location new location: 1st Floor Woburn House 84 st. Benedicts Street Norwich NR2 4AB.
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On April 27, 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 27, 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 30 Wroxham Road Norwich NR7 8TZ England to Brecklands Cottage Telegraph Hill Honingham Norwich Norfolk NR9 5AT on April 27, 2016
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from May 31, 2016 to March 31, 2016
filed on: 6th, July 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2015
| incorporation
|
Free Download
(8 pages)
|