DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2023
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 30th November 2023
filed on: 30th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th September 2023
filed on: 30th, November 2023
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th September 2022
filed on: 19th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 30th, January 2023
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 16th May 2022
filed on: 4th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
16th May 2022 - the day director's appointment was terminated
filed on: 16th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd January 2020
filed on: 16th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 23rd April 2021
filed on: 15th, February 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th September 2021
filed on: 26th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 26th November 2021. New Address: Flat 1 7 Grosvenor Road Norwich NR2 2PY. Previous address: 51 Colegate Norwich Norfolk NR3 1DD England
filed on: 26th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 4th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th September 2020
filed on: 9th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th August 2020
filed on: 5th, August 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with updates 30th July 2020
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd January 2020
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd January 2020
filed on: 29th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
3rd January 2020 - the day director's appointment was terminated
filed on: 29th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th July 2020
filed on: 29th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 3rd January 2020
filed on: 29th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th April 2020
filed on: 24th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 8th April 2020
filed on: 14th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 8th April 2020 director's details were changed
filed on: 8th, April 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th April 2020
filed on: 8th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 19th December 2019. New Address: 51 Colegate Norwich Norfolk NR3 1DD. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 19th, December 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, April 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 15th April 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|