GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, May 2023
|
dissolution |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 29th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jul 2022
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Jul 2021
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 1st Aug 2020: 202.00 GBP
filed on: 20th, November 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
On Sat, 1st Aug 2020 new director was appointed.
filed on: 18th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Aug 2020 new director was appointed.
filed on: 18th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Jul 2020
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 8th, April 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Boundary House Gallows Lane Eccles Norwich Norfolk NR16 2JJ United Kingdom on Mon, 9th Sep 2019 to 65 Dereham Road Scarning Dereham Norfolk NR19 2PT
filed on: 9th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 6th Jul 2019
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 27th, March 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 17-19 st. Georges Street Norwich NR3 1AB England on Thu, 20th Dec 2018 to Boundary House Gallows Lane Eccles Norwich Norfolk NR16 2JJ
filed on: 20th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Fuel Studios Kiln House Pottergate Norwich Norfolk NR2 1DX England on Tue, 10th Jul 2018 to 17-19 st. Georges Street Norwich NR3 1AB
filed on: 10th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 6th Jul 2018
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 8th, February 2018
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Fri, 6th Oct 2017
filed on: 13th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Oct 2017 director's details were changed
filed on: 13th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Oct 2017 director's details were changed
filed on: 13th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 6th Oct 2017
filed on: 13th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 13th Jul 2017
filed on: 14th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jul 2017
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 6.13, Fuel Studios Kiln House Pottergate Norwich Norfolk NR2 1DX England on Fri, 14th Jul 2017 to Fuel Studios Kiln House Pottergate Norwich Norfolk NR2 1DX
filed on: 14th, July 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 13th Jul 2017
filed on: 14th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 6 6 Fuel Studios Kiln House Pottergate Norwich Norfolk NR2 1DX on Thu, 13th Jul 2017 to Unit 6.13, Fuel Studios Kiln House Pottergate Norwich Norfolk NR2 1DX
filed on: 13th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 4th, April 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Dec 2016 director's details were changed
filed on: 6th, January 2017
|
officers |
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Dec 2016 director's details were changed
filed on: 6th, January 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England on Thu, 5th Jan 2017 to Unit 6 6 Fuel Studios Kiln House Pottergate Norwich Norfolk NR2 1DX
filed on: 5th, January 2017
|
address |
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Oct 2016 director's details were changed
filed on: 12th, October 2016
|
officers |
Free Download
(3 pages)
|
CH01 |
On Tue, 11th Oct 2016 director's details were changed
filed on: 12th, October 2016
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Jul 2016
filed on: 13th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on Sun, 1st May 2016: 102.00 GBP
filed on: 5th, July 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
On Sun, 1st May 2016 new director was appointed.
filed on: 6th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 58 Thorpe Road Norwich NR1 1RY England on Tue, 12th Jan 2016 to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
filed on: 12th, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Bankside 300, Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom on Fri, 27th Nov 2015 to 58 Thorpe Road Norwich NR1 1RY
filed on: 27th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2015
|
incorporation |
Free Download
(45 pages)
|
SH01 |
Capital declared on Tue, 7th Jul 2015: 100.00 GBP
|
capital |
|