GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 11th, May 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 4th, April 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, November 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th Mar 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 59 Thorpe Road Norwich NR1 1UD England on Sun, 27th Sep 2020 to 32 Cowgate Norwich NR3 1SY
filed on: 27th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 28th Mar 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 20th, April 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 2nd, December 2019
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 55 Drayton Road Norwich NR3 2DN England on Wed, 2nd Oct 2019 to 59 Thorpe Road Norwich NR1 1UD
filed on: 2nd, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 28th Mar 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Thu, 5th Apr 2018 from Sat, 31st Mar 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On Wed, 18th Apr 2018 director's details were changed
filed on: 19th, April 2018
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Church Road Ashmanhaugh Norwich NR12 8YL England on Wed, 18th Apr 2018 to 55 Drayton Road Norwich NR3 2DN
filed on: 18th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 28th Mar 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Mar 2017
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Sharmil Cutler 11 Lodge Farm Drive Norwich NR6 7LP England on Sun, 16th Oct 2016 to 1 Church Road Ashmanhaugh Norwich NR12 8YL
filed on: 16th, October 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 132 Stourbridge Rd Stourbridge Road Dudley West Midlands DY1 2ER United Kingdom on Mon, 13th Jun 2016 to C/O Sharmil Cutler 11 Lodge Farm Drive Norwich NR6 7LP
filed on: 13th, June 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2016
|
incorporation |
Free Download
(7 pages)
|