(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th June 2021
filed on: 28th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 6th, July 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 13th June 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 1st, June 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 18th July 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 18th July 2019 - the day director's appointment was terminated
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th June 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 13th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 13th June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 9th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 9th May 2018 - the day director's appointment was terminated
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 9th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 9th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th May 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th March 2018. New Address: 5 Old Miller's Wharf Fishergate Norwich NR3 1GS. Previous address: 9 Old Miller's Wharf Norwich NR3 1GS United Kingdom
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th September 2018 to 31st March 2018
filed on: 22nd, November 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, September 2017
| incorporation
|
Free Download
(15 pages)
|