GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, July 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Jun 2021
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jun 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 20th, March 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jun 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 14th Feb 2019 new director was appointed.
filed on: 25th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 14th Feb 2019 - the day director's appointment was terminated
filed on: 14th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 1st, February 2019
|
accounts |
Free Download
(4 pages)
|
TM01 |
Sun, 1st Jul 2018 - the day director's appointment was terminated
filed on: 24th, September 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sat, 25th Aug 2018
filed on: 25th, August 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 14th, February 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Jun 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 27th Jun 2017. New Address: C/O the Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY. Previous address: C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
filed on: 27th, June 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 24th Jun 2016 new director was appointed.
filed on: 15th, May 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2016
|
incorporation |
Free Download
(29 pages)
|