GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, October 2020
|
dissolution |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Tue, 31st Mar 2020 to Tue, 11th Aug 2020
filed on: 11th, August 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 14th Apr 2020
filed on: 14th, April 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Mar 2020
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Mar 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Thu, 5th Apr 2018 director's details were changed
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Mar 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 29th Dec 2017. New Address: 157 Ipswich Road Norwich NR4 6LD. Previous address: 12 Garden Street Norwich NR1 1QU United Kingdom
filed on: 29th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 12th May 2017 director's details were changed
filed on: 12th, May 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2017
|
incorporation |
Free Download
(28 pages)
|