GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, April 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/06/22. New Address: 64-66 Westwick Street Norwich Norfolk NR2 4SZ. Previous address: C/O Johnson Holmes & Co Towlers Court 30a Elm Hill Norwich NR3 1HG England
filed on: 22nd, June 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/19
filed on: 2nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 14th, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/19
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 27th, March 2020
|
accounts |
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Coach House Cottage 9 the Street Brundall Norwich NR13 5JY. Previous address: C/O Alasdair Willett 9 Joseph Lancaster Way Norwich NR3 1RR England
filed on: 12th, March 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/09/11 director's details were changed
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/09/11 director's details were changed
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2019/09/11 secretary's details were changed
filed on: 11th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/19
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/04/04
filed on: 4th, April 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 25th, March 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2019/03/04 director's details were changed
filed on: 15th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/19
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 13th, March 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/06/19
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/06/30
filed on: 8th, February 2017
|
accounts |
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Alasdair Willett 9 Joseph Lancaster Way Norwich NR3 1RR
filed on: 22nd, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/19 with full list of members
filed on: 22nd, June 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/06/22
|
capital |
|
NEWINC |
Company registration
filed on: 19th, June 2015
|
incorporation |
Free Download
(31 pages)
|