(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 11th Mar 2022. New Address: 64-66 Westwick Street Norwich Norfolk NR2 4SZ. Previous address: Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS England
filed on: 11th, March 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Oct 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Oct 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 29th Sep 2018
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Oct 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 29th Sep 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 29th Sep 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Sep 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 21st Jul 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 21st Jul 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 21st Jul 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 21st Jul 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Fri, 10th Nov 2017 - the day director's appointment was terminated
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 10th Nov 2017 new director was appointed.
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 10th Nov 2017
filed on: 10th, November 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC04) Change to a person with significant control Thu, 15th Dec 2016
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Sep 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Dec 2016
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st Aug 2017 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Tue, 29th Mar 2016 - the day director's appointment was terminated
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 29th Mar 2016 new director was appointed.
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 7th Dec 2016 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 7th Dec 2016 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Sep 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 20th Jul 2016: 100.00 GBP
filed on: 30th, August 2016
| capital
|
Free Download
(8 pages)
|
(CH01) On Fri, 1st Apr 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2016
| incorporation
|
Free Download
(8 pages)
|