GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
CH01 |
On 8th December 2022 director's details were changed
filed on: 15th, December 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 15th December 2022. New Address: 124 City Road London EC1V 2NX. Previous address: 258 Aylsham Road Norwich NR3 2RG England
filed on: 15th, December 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 13th March 2020. New Address: 258 Aylsham Road Norwich NR3 2RG. Previous address: Cavell House St. Crispins Road Norwich NR3 1YE England
filed on: 13th, March 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th June 2019
filed on: 7th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 15th July 2019. New Address: Cavell House St. Crispins Road Norwich NR3 1YE. Previous address: 258 Aylsham Road Norwich NR3 2RG England
filed on: 15th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 10th, May 2019
|
accounts |
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 2nd April 2019
filed on: 28th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 10th April 2019. New Address: 258 Aylsham Road Norwich NR3 2RG. Previous address: Cavell House Stannard Place St Crispins Road Norwich Norfolk NR3 1YE England
filed on: 10th, April 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th June 2018
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
8th September 2018 - the day director's appointment was terminated
filed on: 12th, September 2018
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, September 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 26th June 2018. New Address: Cavell House Stannard Place St Crispins Road Norwich Norfolk NR3 1YE. Previous address: Ingram House 6 Meridian Way Norwich NR7 0TA England
filed on: 26th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 31st May 2018. New Address: Ingram House 6 Meridian Way Norwich NR7 0TA. Previous address: 2 the Oaks Wicklewood Wymondham NR18 9QX England
filed on: 31st, May 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th January 2018
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 30th November 2017. New Address: 2 the Oaks Wicklewood Wymondham NR18 9QX. Previous address: 29 Kingfisher Close Cringleford Norwich NR4 7LL England
filed on: 30th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 27th, September 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 10th August 2017. New Address: 29 Kingfisher Close Cringleford Norwich NR4 7LL. Previous address: 18 South Green Mattishall Dereham Norfolk NR20 3JY
filed on: 10th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th June 2017
filed on: 10th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 16th, March 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th June 2016 with full list of members
filed on: 21st, August 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 21st August 2016: 0.01 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th June 2015 with full list of members
filed on: 15th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 3rd, March 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th June 2014 with full list of members
filed on: 9th, July 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, June 2013
|
incorporation |
Free Download
(7 pages)
|