AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates Sunday 30th April 2023
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 9th, November 2022
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Saturday 30th April 2022
filed on: 10th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Friday 30th April 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLMR01 |
Registration of charge OC4116100005, created on Friday 6th August 2021
filed on: 13th, August 2021
|
mortgage |
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(6 pages)
|
LLMR01 |
Registration of charge OC4116100004, created on Friday 22nd January 2021
filed on: 26th, January 2021
|
mortgage |
Free Download
(6 pages)
|
LLMR01 |
Registration of charge OC4116100003, created on Wednesday 25th November 2020
filed on: 25th, November 2020
|
mortgage |
Free Download
(9 pages)
|
LLTM01 |
Director appointment termination date: Sunday 1st November 2020
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
LLAP02 |
New member was appointed on Sunday 1st November 2020
filed on: 5th, November 2020
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: Sunday 1st November 2020
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: Sunday 1st November 2020
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Thursday 30th April 2020
filed on: 24th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 25th, February 2020
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates Tuesday 30th April 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from 1 Exchange Street Attleborough NR17 2AB England to 93-95 King Street Studio 9 Netherconesford Norwich NR1 1PW on Thursday 6th December 2018
filed on: 6th, December 2018
|
address |
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC4116100002, created on Friday 15th June 2018
filed on: 2nd, July 2018
|
mortgage |
Free Download
(37 pages)
|
LLTM01 |
Director appointment termination date: Thursday 19th April 2018
filed on: 2nd, May 2018
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2018
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Monday 30th April 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLAP02 |
New member was appointed on Friday 20th April 2018
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: Thursday 19th April 2018
filed on: 2nd, May 2018
|
officers |
Free Download
(1 page)
|
LLAP02 |
New member was appointed on Friday 20th April 2018
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New member was appointed on Friday 20th April 2018
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Cherry Tree Barn West the Green Norwich Norfolk NR13 5DP to 1 Exchange Street Attleborough NR17 2AB on Wednesday 2nd May 2018
filed on: 2nd, May 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 1st, May 2018
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates Sunday 30th April 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
LLMR01 |
Registration of charge OC4116100001, created on Wednesday 15th June 2016
filed on: 20th, June 2016
|
mortgage |
Free Download
(36 pages)
|
LLAP02 |
New member was appointed on Monday 23rd May 2016
filed on: 7th, June 2016
|
officers |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: Monday 23rd May 2016
filed on: 7th, June 2016
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New member was appointed on Monday 23rd May 2016
filed on: 7th, June 2016
|
officers |
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 1st, May 2016
|
incorporation |
Free Download
|