GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, February 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 19th Apr 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 19th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Apr 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 20th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Apr 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 24th Jan 2019. New Address: 86 Pinewood Gardens North Cove Beccles NR34 7PG. Previous address: 45a Birchfield Lane Mulbarton Norwich NR14 8AA England
filed on: 24th, January 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2018
|
incorporation |
Free Download
(27 pages)
|
CH01 |
On Fri, 20th Apr 2018 director's details were changed
filed on: 20th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 20th Apr 2018. New Address: 45a Birchfield Lane Mulbarton Norwich NR14 8AA. Previous address: 130 Old Street London EC1V 9BD England
filed on: 20th, April 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 20th Apr 2018
filed on: 20th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|