AD01 |
Change of registered address from 202 Trinity Road Birmingham B6 6HZ England on Wed, 27th Jul 2022 to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD
filed on: 27th, July 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jan 2022
filed on: 18th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 27th, November 2021
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jan 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 24th, September 2020
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jan 2020
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 7th, September 2019
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 17th Jan 2019
filed on: 18th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 7th Jan 2019
filed on: 18th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 17th Jan 2019
filed on: 18th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 8th Jan 2019
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Mon, 7th Jan 2019 new director was appointed.
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 9th, November 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Feb 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2017
|
incorporation |
Free Download
(27 pages)
|