(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 5th December 2023
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 22nd September 2023
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 22nd September 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 22nd September 2023
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 22nd September 2023.
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 22nd September 2023
filed on: 22nd, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 20th September 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th December 2022
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 12th December 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Pure House 64-66 Westwick Street Norwich Norfolk NR2 4SZ. Change occurred on Thursday 5th March 2020. Company's previous address: Market House Church Street Harleston Norfolk IP20 9BB England.
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 16th September 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 16th September 2019
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 16th September 2019.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 16th September 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 12th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th October 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th October 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Monday 1st October 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 96.00 GBP is the capital in company's statement on Thursday 23rd February 2017
filed on: 12th, December 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 22nd February 2017.
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 22nd February 2017
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
(SH01) 0.10 GBP is the capital in company's statement on Wednesday 18th January 2017
filed on: 3rd, February 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 3rd February 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director appointment on Saturday 15th October 2016.
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 0.20 GBP is the capital in company's statement on Saturday 15th October 2016
filed on: 4th, January 2017
| capital
|
Free Download
(3 pages)
|
(SH01) 0.10 GBP is the capital in company's statement on Saturday 15th October 2016
filed on: 4th, January 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, November 2016
| resolution
|
Free Download
(43 pages)
|
(AD01) New registered office address Market House Church Street Harleston Norfolk IP20 9BB. Change occurred on Tuesday 17th May 2016. Company's previous address: Cedar House 41 Thorpe Road Norwich NR1 1ES England.
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, April 2016
| incorporation
|
Free Download
(24 pages)
|
(SH01) 0.10 GBP is the capital in company's statement on Wednesday 13th April 2016
capital
|
|