(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 8th January 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 8th January 2021: 101.00 GBP
filed on: 14th, December 2021
| capital
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 14th, December 2021
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 8th January 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) 1st September 2020 - the day director's appointment was terminated
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st August 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 31st August 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 31st August 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 31st August 2017. New Address: Union Suite, the Union Building 51-59 Rose Lane Norwich NR1 1BY. Previous address: The Union Building Rose Lane Norwich NR1 1BY United Kingdom
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 16th November 2016
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st August 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th November 2016
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th September 2017 to 31st March 2017
filed on: 17th, November 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, September 2016
| incorporation
|
Free Download
(10 pages)
|