GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, June 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR on 5th July 2018 to 27 Church Street Rickmansworth Hertfordshire WD3 1DE
filed on: 5th, July 2018
|
address |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 19th, April 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 29th, January 2018
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 17th October 2017 director's details were changed
filed on: 31st, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2017
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 13th October 2016
filed on: 17th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th October 2016
filed on: 24th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 26th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2015
filed on: 12th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th November 2015: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from 3 Phillipa Flowerday Plain Norwich Norfolk NR2 2TA on 15th July 2015 to 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR
filed on: 15th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 11th, February 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2014
filed on: 16th, October 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 29th April 2014 director's details were changed
filed on: 15th, May 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st October 2013 to 30th April 2014
filed on: 29th, November 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2013
filed on: 23rd, October 2013
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 22nd October 2013
filed on: 22nd, October 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 25th, July 2013
|
accounts |
Free Download
(4 pages)
|
CH03 |
On 3rd May 2013 secretary's details were changed
filed on: 3rd, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2012
filed on: 24th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 27th, July 2012
|
accounts |
Free Download
(4 pages)
|
CH03 |
On 24th April 2012 secretary's details were changed
filed on: 24th, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2011
filed on: 20th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 29th, July 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2010
filed on: 26th, November 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 12th October 2010 director's details were changed
filed on: 26th, November 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bank Chambers, Market Place Reepham Norfolk NR10 4JJ on 13th October 2010
filed on: 13th, October 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 30th, March 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2009
filed on: 22nd, December 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 31st, July 2009
|
accounts |
Free Download
(6 pages)
|
288c |
Secretary's change of particulars
filed on: 20th, July 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 10th November 2008 with complete member list
filed on: 10th, November 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2007
filed on: 24th, July 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 6th March 2008 with complete member list
filed on: 6th, March 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2006
filed on: 5th, July 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2006
filed on: 5th, July 2007
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 12th February 2007 with complete member list
filed on: 12th, February 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 12th February 2007 with complete member list
filed on: 12th, February 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2005
filed on: 15th, August 2006
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2005
filed on: 15th, August 2006
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 18th November 2005 with complete member list
filed on: 18th, November 2005
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 18th November 2005 with complete member list
filed on: 18th, November 2005
|
annual return |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, March 2005
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, March 2005
|
mortgage |
Free Download
(7 pages)
|
88(2)R |
Alloted 99 shares on 12th October 2004. Value of each share 1 £, total number of shares: 100.
filed on: 17th, November 2004
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 12th October 2004. Value of each share 1 £, total number of shares: 100.
filed on: 17th, November 2004
|
capital |
Free Download
(2 pages)
|
288a |
On 8th November 2004 New secretary appointed
filed on: 8th, November 2004
|
officers |
Free Download
(2 pages)
|
288b |
On 8th November 2004 Director resigned
filed on: 8th, November 2004
|
officers |
Free Download
(1 page)
|
288b |
On 8th November 2004 Director resigned
filed on: 8th, November 2004
|
officers |
Free Download
(1 page)
|
288a |
On 8th November 2004 New secretary appointed
filed on: 8th, November 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 8th November 2004 New director appointed
filed on: 8th, November 2004
|
officers |
Free Download
(2 pages)
|
288b |
On 8th November 2004 Secretary resigned
filed on: 8th, November 2004
|
officers |
Free Download
(1 page)
|
288b |
On 8th November 2004 Secretary resigned
filed on: 8th, November 2004
|
officers |
Free Download
(1 page)
|
288a |
On 8th November 2004 New director appointed
filed on: 8th, November 2004
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, October 2004
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 12th, October 2004
|
incorporation |
Free Download
(16 pages)
|