GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, February 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Orchard House, Main Road Lower Somersham, Ipswich Suffolk IP8 4PD United Kingdom to Union Building 5th Floor 51-59 Rose Lane Norwich Norfolk NR1 1BY on November 29, 2019
filed on: 29th, November 2019
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 8th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2019
filed on: 14th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 15th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2018
filed on: 15th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, November 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 12th, October 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 102785860001, created on January 25, 2017
filed on: 27th, January 2017
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2016
|
incorporation |
Free Download
(9 pages)
|