(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 29th Mar 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 29th Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Mar 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, May 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Mar 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Mar 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 24th Jul 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 24th Jul 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England on Thu, 5th Apr 2018 to The Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 31st Oct 2017
filed on: 31st, October 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Feb 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Tue, 23rd Feb 2016
filed on: 28th, June 2016
| document replacement
|
Free Download
(21 pages)
|
(SH03) Report of purchase of own shares
filed on: 27th, June 2016
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 1st Apr 2015 - 1.00 GBP
filed on: 27th, June 2016
| capital
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Apr 2015
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 17th, May 2016
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 1st Apr 2015 - 2.00 GBP
filed on: 17th, May 2016
| capital
|
Free Download
(4 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Tue, 23rd Feb 2016
filed on: 14th, May 2016
| document replacement
|
Free Download
(21 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Apr 2015
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Feb 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 58 Thorpe Road Norwich Norfolk NR1 1RY on Tue, 12th Jan 2016 to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd Feb 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(6 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Sun, 23rd Feb 2014
filed on: 13th, June 2014
| document replacement
|
Free Download
(17 pages)
|
(AP01) On Thu, 17th Apr 2014 new director was appointed.
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sat, 1st Feb 2014: 3.00 GBP
filed on: 17th, April 2014
| capital
|
Free Download
(3 pages)
|
(CH01) On Thu, 27th Feb 2014 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 23rd Feb 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 13th Jun 2014: 3.00 GBP
capital
|
|
(SH01) Capital declared on Mon, 1st Jul 2013: 2.00 GBP
filed on: 4th, July 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 4th Jul 2013 new director was appointed.
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 14th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Aug 2012 to Sat, 31st Mar 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Feb 2013
filed on: 15th, March 2013
| annual return
|
Free Download
(3 pages)
|
(RP04) Second filing of TM01 previously delivered to Companies House
filed on: 2nd, March 2012
| document replacement
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Feb 2012
filed on: 23rd, February 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 21st Feb 2012
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 2nd Feb 2012 new director was appointed.
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 2nd Feb 2012
filed on: 2nd, February 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, August 2011
| incorporation
|
Free Download
(31 pages)
|