(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(SH19) Capital declared on Mon, 22nd Feb 2021: 1.00 GBP
filed on: 22nd, February 2021
| capital
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, February 2021
| gazette
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 18/12/20
filed on: 28th, January 2021
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 28th, January 2021
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 28th, January 2021
| capital
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 27th Nov 2020
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 27th Nov 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 30th Sep 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(AP03) On Wed, 30th Sep 2020, company appointed a new person to the position of a secretary
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, July 2020
| mortgage
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 12th, June 2020
| incorporation
|
Free Download
(31 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 12th, June 2020
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082868120003, created on Fri, 5th Jun 2020
filed on: 9th, June 2020
| mortgage
|
Free Download
(25 pages)
|
(AD01) Change of registered address from Hexagon House Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ United Kingdom on Thu, 28th May 2020 to Hexagon House Grimbald Crag Close Knaresborough England HG5 8PJ
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 15th, January 2020
| incorporation
|
Free Download
(30 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, January 2020
| resolution
|
Free Download
(32 pages)
|
(AP04) On Wed, 11th Dec 2019, company appointed a new person to the position of a secretary
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Dec 2019 new director was appointed.
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On Wed, 11th Dec 2019, company appointed a new person to the position of a secretary
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Dec 2019 new director was appointed.
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 11th Dec 2019
filed on: 30th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Carrow Hill Norwich Norfolk NR1 2AH on Mon, 30th Dec 2019 to Hexagon House Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ
filed on: 30th, December 2019
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 19th, December 2019
| capital
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, October 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts made up to Sat, 31st Mar 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Mar 2019 to Mon, 31st Dec 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 31st Mar 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 8th, March 2016
| resolution
|
Free Download
(26 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, March 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 3rd, February 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 3rd, February 2016
| capital
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, December 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th Nov 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 9th Nov 2014 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 9th Nov 2014 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 9th Nov 2014 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Tue, 31st Mar 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Fri, 2nd Jan 2015
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th Nov 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Mon, 31st Mar 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 26th, March 2014
| resolution
|
Free Download
(26 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, March 2014
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th Nov 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 5th Dec 2013: 264.60 GBP
capital
|
|
(AA01) Extension of current accouting period to Mon, 31st Mar 2014
filed on: 3rd, October 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 8th Nov 2012 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Nov 2012 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 25th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 16th Jan 2013: 264.60 GBP
filed on: 21st, January 2013
| capital
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, January 2013
| mortgage
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Wed, 21st Nov 2012. Old Address: 74 the Close Norwich Norfollk NR1 4DR United Kingdom
filed on: 21st, November 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|