AD01 |
Change of registered address from 59 Norwich Road Tacolneston Norwich NR16 1BY England on 2023/08/04 to Hill House Hall Lane Drayton Norwich NR8 6HH
filed on: 4th, August 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Malmir Church Lane Doddinghurst Brentwood CM15 0NA England on 2023/07/04 to 59 Norwich Road Tacolneston Norwich NR16 1BY
filed on: 4th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 29th, June 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023/03/23
filed on: 23rd, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/17
filed on: 17th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 29th, June 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/11/17
filed on: 17th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 22nd, September 2021
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/16
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020/11/24 director's details were changed
filed on: 24th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 28th, September 2020
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2019/09/29
filed on: 23rd, June 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/16
filed on: 4th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/02/19
filed on: 19th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 7th, October 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 7 the Close Norwich Norfolk NR1 4DJ United Kingdom on 2019/03/25 to Malmir Church Lane Doddinghurst Brentwood CM15 0NA
filed on: 25th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/16
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 13th, September 2018
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2017/09/30
filed on: 13th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/16
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 17th, November 2017
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2017/11/07.
filed on: 8th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/16
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2016/08/19
filed on: 27th, September 2016
|
officers |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/17
filed on: 22nd, March 2016
|
capital |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/02/17.
filed on: 22nd, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/17.
filed on: 22nd, February 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, February 2016
|
incorporation |
Free Download
(30 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
TM01 |
Director's appointment terminated on 2016/02/17
filed on: 17th, February 2016
|
officers |
Free Download
(1 page)
|