(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 27th, July 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, May 2022
| dissolution
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Corner Shop Market Street East Harling Norwich NR16 2AD England to Alumuna Wretham Road Great Hockham Thetford Norfolk IP24 1NY on Wednesday 14th April 2021
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 11th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 6th July 2011 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 20th December 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 20th December 2019 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 11th December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(8 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Thursday 1st September 2016
filed on: 11th, December 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 6th July 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 1st July 2017.
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 1st July 2017.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Qualitas Bracknell Berkshire RG12 7QG to Corner Shop Market Street East Harling Norwich NR16 2AD on Monday 10th July 2017
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 1st July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 11th, September 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th July 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 26th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 6th July 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 6th July 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 21st July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 6th July 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Thursday 22nd August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 6th July 2012 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 6th, July 2011
| incorporation
|
Free Download
(7 pages)
|