GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, February 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 14th, November 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2019-12-31 to 2019-09-30
filed on: 11th, November 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 23rd, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-04
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 26th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-04
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 28th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-04
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 22nd, August 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-04
filed on: 14th, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015-09-30 director's details were changed
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 46 Moore Avenue Sprowston Norwich Norfolk NR6 7LE. Change occurred on 2016-04-14. Company's previous address: 46 Moore Avenue Sorowston Norwich Norfolk NR6 7LE.
filed on: 14th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 46 Moore Avenue Sorowston Norwich Norfolk NR6 7LE. Change occurred on 2016-04-05. Company's previous address: 2a Baldric Road Taverham Norwich NR8 6NA United Kingdom.
filed on: 5th, April 2016
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, December 2014
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2014-12-04: 1.00 GBP
|
capital |
|