GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jul 2023
filed on: 5th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 7th Jan 2023
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
CH01 |
On Mon, 14th Mar 2022 director's details were changed
filed on: 14th, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 38 Surrey Street Norwich Norfolk NR1 3NY England on Mon, 14th Mar 2022 to 127 Unthank Road Norwich Norfolk NR2 2PE
filed on: 14th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jan 2022
filed on: 15th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 4th, November 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 4th, November 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jan 2021
filed on: 25th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 18th Jan 2021 director's details were changed
filed on: 18th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 18th Jan 2021
filed on: 18th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 4th Sep 2020
filed on: 4th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Sep 2020 director's details were changed
filed on: 4th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jan 2020
filed on: 16th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 16th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jan 2019
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 2, 125 Ber Street Norwich Norfolk NR1 3EY England on Thu, 16th Aug 2018 to 38 Surrey Street Norwich Norfolk NR1 3NY
filed on: 16th, August 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 30th May 2018
filed on: 30th, May 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2018
|
incorporation |
Free Download
(10 pages)
|