GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, June 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 27 Church Street Rickmansworth Hertfordshire WD3 1DE. Change occurred on Thursday 5th July 2018. Company's previous address: 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England.
filed on: 5th, July 2018
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 29th, January 2018
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Tuesday 17th October 2017 director's details were changed
filed on: 31st, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th April 2017
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th April 2016
filed on: 28th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 28th April 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 26th, January 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR. Change occurred on Wednesday 15th July 2015. Company's previous address: 3 Phillipa Flowerday Plain Norwich Norfolk NR2 2TA.
filed on: 15th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th April 2015
filed on: 28th, April 2015
|
annual return |
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 28th April 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 11th, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th April 2014
filed on: 15th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 15th May 2014
|
capital |
|
CH01 |
On Tuesday 29th April 2014 director's details were changed
filed on: 15th, May 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 30th April 2014. Originally it was Thursday 31st October 2013
filed on: 29th, November 2013
|
accounts |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 22nd October 2013
filed on: 22nd, October 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 25th, July 2013
|
accounts |
Free Download
(5 pages)
|
CH03 |
On Friday 3rd May 2013 secretary's details were changed
filed on: 3rd, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th April 2013
filed on: 3rd, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 27th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th April 2012
filed on: 24th, April 2012
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Tuesday 24th April 2012 secretary's details were changed
filed on: 24th, April 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 29th, July 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th April 2011
filed on: 28th, April 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 13th October 2010 from Bank Chambers, Market Place Reepham Norfolk NR10 4JJ
filed on: 13th, October 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th April 2010
filed on: 13th, July 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Friday 10th July 2009 secretary's details were changed
filed on: 7th, July 2010
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 6th, April 2010
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 3rd, August 2009
|
accounts |
Free Download
(6 pages)
|
288c |
Secretary's change of particulars
filed on: 20th, July 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to Friday 15th May 2009 - Annual return with full member list
filed on: 15th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 24th, July 2008
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to Monday 28th April 2008 - Annual return with full member list
filed on: 28th, April 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to Friday 10th August 2007 - Annual return with full member list
filed on: 10th, August 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Friday 10th August 2007 - Annual return with full member list
filed on: 10th, August 2007
|
annual return |
Free Download
(2 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 12th, July 2007
|
mortgage |
Free Download
(2 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 12th, July 2007
|
mortgage |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st October 2006
filed on: 30th, March 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st October 2006
filed on: 30th, March 2007
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to Tuesday 15th August 2006 - Annual return with full member list
filed on: 15th, August 2006
|
annual return |
Free Download
(6 pages)
|
363a |
Period up to Tuesday 15th August 2006 - Annual return with full member list
filed on: 15th, August 2006
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2005
filed on: 15th, August 2006
|
accounts |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2005
filed on: 15th, August 2006
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to Thursday 25th May 2006 - Annual return with full member list
filed on: 25th, May 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Thursday 25th May 2006 - Annual return with full member list
filed on: 25th, May 2006
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/10/05
filed on: 4th, January 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/10/05
filed on: 4th, January 2006
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, June 2005
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, June 2005
|
mortgage |
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 20th, April 2005
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 20th, April 2005
|
incorporation |
Free Download
(19 pages)
|