GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, March 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, December 2017
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th December 2016
filed on: 21st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, August 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from South Norfolk House Swan Lane Long Stratton Norwich NR15 2XE on 12th April 2016 to South Norfolk House Cygnet Court Long Stratton Norwich NR15 2XE
filed on: 12th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2015
filed on: 18th, December 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 19th November 2015
filed on: 20th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th November 2015
filed on: 20th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th November 2015
filed on: 20th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th November 2015
filed on: 20th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2014
filed on: 6th, January 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, July 2014
|
accounts |
Free Download
(3 pages)
|
CH03 |
On 22nd September 2013 secretary's details were changed
filed on: 27th, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2013
filed on: 3rd, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd January 2014: 124000.00 GBP
|
capital |
|
AP03 |
On 22nd July 2013, company appointed a new person to the position of a secretary
filed on: 22nd, July 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st July 2013
filed on: 1st, July 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2013
filed on: 1st, July 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 7th, June 2013
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th June 2013
filed on: 5th, June 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th June 2013
filed on: 5th, June 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Thorpe Lodge 1 Yarmouth Road Norwich Norfolk NR7 0DU Uk on 27th March 2013
filed on: 27th, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2012
filed on: 2nd, January 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 23rd, July 2012
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th April 2012
filed on: 25th, April 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2011
filed on: 11th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 26th, July 2011
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th July 2011
filed on: 15th, July 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th July 2011
filed on: 15th, July 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 3rd, March 2011
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2010
filed on: 16th, February 2011
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd September 2010: 150000.00 GBP
filed on: 16th, February 2011
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 13th, December 2010
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 11th November 2010
filed on: 11th, November 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 6th October 2010
filed on: 6th, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th October 2010
filed on: 6th, October 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th October 2010
filed on: 6th, October 2010
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2009
filed on: 3rd, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 1st December 2009 director's details were changed
filed on: 2nd, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2009 director's details were changed
filed on: 2nd, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 16th, October 2009
|
accounts |
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 7th, May 2009
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 7th, May 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/05/2009 from thorpe lodge 1 yarmouth road norwich norfolk NR7 0DU
filed on: 7th, May 2009
|
address |
Free Download
(1 page)
|
288b |
On 7th May 2009 Appointment terminated secretary
filed on: 7th, May 2009
|
officers |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 14th, January 2009
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 14th, January 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 14th January 2009 with complete member list
filed on: 14th, January 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 18th, April 2008
|
accounts |
Free Download
(1 page)
|
288a |
On 1st April 2008 Director appointed
filed on: 1st, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 31st March 2008 Director appointed
filed on: 31st, March 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 26/03/2008 from thorpe lodge, 1 yarmouth road norwich norfolk NR7 0DY
filed on: 26th, March 2008
|
address |
Free Download
(1 page)
|
288a |
On 13th February 2008 New secretary appointed
filed on: 13th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 13th February 2008 New director appointed
filed on: 13th, February 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 13th February 2008 Secretary resigned
filed on: 13th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On 13th February 2008 Director resigned
filed on: 13th, February 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 18/12/07 from: p o box 55 7 spa road london SE16 3QQ
filed on: 18th, December 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, December 2007
|
incorporation |
Free Download
(13 pages)
|