(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, December 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 4, 2022
filed on: 18th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: January 1, 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 1, 2022 new director was appointed.
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed one curious dream LIMITEDcertificate issued on 30/12/21
filed on: 30th, December 2021
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 4, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 8, 2020
filed on: 8th, December 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD England to St George’S Works 51 Colegate Norwich NR3 1DD on December 7, 2020
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 3, 2020
filed on: 3rd, December 2020
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 2, 2020
filed on: 2nd, December 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from St George's Works 51 Colegate Norwich Norfolk NR3 1DD England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on November 29, 2020
filed on: 29th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 7, 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 7th, April 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 6 Aylsham Road Business Park Norwich NR3 2BF England to St George's Works 51 Colegate Norwich Norfolk NR3 1DD on November 28, 2019
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 7, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 1, 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 6 Aylsham Road Business Park Unit 6 Aylsham Road Business Park Norwich NR3 2AD England to Unit 6 Aylsham Road Business Park Norwich NR3 2BF on March 12, 2019
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 6 Aylsham Road Norwich NR3 2AD England to Unit 6 Aylsham Road Business Park Unit 6 Aylsham Road Business Park Norwich NR3 2AD on December 4, 2018
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 30, 2018
filed on: 30th, October 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 7, 2018
filed on: 7th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 4, Seymour House 30-34 Muspole Street Norwich NR3 1DJ England to Unit 6 Aylsham Road Norwich NR3 2AD on April 17, 2018
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 7, 2017
filed on: 8th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 8, 2017
filed on: 8th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 7, 2017
filed on: 8th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 8, 2017
filed on: 8th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Leading 83-87 Pottergate Norwich NR2 1DZ England to Unit 4, Seymour House 30-34 Muspole Street Norwich NR3 1DJ on May 11, 2017
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2018
filed on: 24th, January 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On December 3, 2016 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On December 3, 2016 director's details were changed
filed on: 4th, December 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2016
| incorporation
|
Free Download
(13 pages)
|