(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 26, 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Union Building C/O Aston Shaw Rose Lane Norwich NR1 1BY United Kingdom to The Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on August 30, 2019
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Royal 18 Upper King Street Norwich Norfolk NR3 1HA United Kingdom to The Union Building C/O Aston Shaw Rose Lane Norwich NR1 1BY on August 12, 2019
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 19, 2019
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 28, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on September 21, 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 28, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 4, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2018 to November 30, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 4, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on March 1, 2017
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
(AP03) On March 1, 2017 - new secretary appointed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 4, 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On February 29, 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Haldin House Old Bank of England Court Queen Street Norwich NR2 4SX to The Royal 18 Upper King Street Norwich Norfolk NR3 1HA on May 20, 2015
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 4, 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 1, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2014
| incorporation
|
|