GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, December 2018
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 26th, June 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 3rd May 2018. New Address: Union Suite the Union Buiding 51 - 59 Rose Lane Norwich NR1 1BY. Previous address: C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England
filed on: 3rd, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 26th Apr 2018
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 19th, July 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Apr 2017
filed on: 26th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 19th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Apr 2016 with full list of members
filed on: 4th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 4th Apr 2016: 100.00 GBP
|
capital |
|
CH03 |
On Fri, 1st Apr 2016 secretary's details were changed
filed on: 4th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 11th Jan 2016. New Address: C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY. Previous address: 58 Thorpe Road Norwich NR1 1RY England
filed on: 11th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 7th, September 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 20th Aug 2015. New Address: 58 Thorpe Road Norwich NR1 1RY. Previous address: Greenwood House Greenwood Court, Skyliner Way Bury St. Edmunds Suffolk IP32 7GY
filed on: 20th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 2nd Apr 2015 with full list of members
filed on: 13th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 13th Apr 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 12th, November 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Apr 2014 with full list of members
filed on: 14th, April 2014
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Fri, 11th Apr 2014 secretary's details were changed
filed on: 11th, April 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 1st Apr 2014. Old Address: Stone Cottage Duke Street Stanton Bury St. Edmunds Suffolk IP31 2AB England
filed on: 1st, April 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 5th Jun 2013. Old Address: 10 Oxborrow Close Kirby Cross Frinton-on-Sea Essex CO13 0SN United Kingdom
filed on: 5th, June 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2013
|
incorporation |
Free Download
(8 pages)
|