GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th Dec 2019
filed on: 3rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Dec 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 17th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Dec 2017
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 4th May 2017. New Address: 2 Station Road Brundall Norwich Norfolk NR13 5LA. Previous address: 78 York Street London W1H 1DP
filed on: 4th, May 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 5th Apr 2017
filed on: 5th, April 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 5th, April 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 21st Dec 2016
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, March 2017
|
gazette |
Free Download
(1 page)
|
TM02 |
Thu, 22nd Dec 2016 - the day secretary's appointment was terminated
filed on: 9th, January 2017
|
officers |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 30th, December 2016
|
change of name |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Aug 2016
filed on: 15th, November 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 19th Oct 2016. New Address: 78 York Street London W1H 1DP. Previous address: B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England
filed on: 19th, October 2016
|
address |
Free Download
(2 pages)
|
TM01 |
Fri, 2nd Sep 2016 - the day director's appointment was terminated
filed on: 19th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Aug 2016 new director was appointed.
filed on: 14th, October 2016
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2015
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on Tue, 22nd Dec 2015: 1.00 GBP
|
capital |
|