AD01 |
Address change date: 11th August 2022. New Address: Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD. Previous address: Unit 5 10 Great Western Close Birmingham B18 4QG England
filed on: 11th, August 2022
|
address |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th June 2022
filed on: 16th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th June 2021
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 16th June 2021
filed on: 16th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th June 2021
filed on: 16th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th December 2020
filed on: 24th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 14th September 2020 director's details were changed
filed on: 14th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th December 2019
filed on: 24th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 4th, December 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
10th October 2019 - the day director's appointment was terminated
filed on: 11th, October 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 26th June 2019 director's details were changed
filed on: 27th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th June 2019 director's details were changed
filed on: 27th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th June 2019 director's details were changed
filed on: 13th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th June 2019
filed on: 13th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
24th March 2019 - the day director's appointment was terminated
filed on: 25th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th April 2019
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 24th April 2019
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th March 2019
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, March 2017
|
incorporation |
Free Download
(10 pages)
|