GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, March 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/10/20. New Address: 26-28 Goodall Street Walsall West Midlands WS1 1QL. Previous address: 15 Penn Close Taverham Norwich NR8 6NL England
filed on: 20th, October 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/07/14
filed on: 14th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2021/04/26. New Address: 15 Penn Close Taverham Norwich NR8 6NL. Previous address: 95a Olive Road Norwich NR5 0AW England
filed on: 26th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 15th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/20
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/02/21. New Address: 95a Olive Road Norwich NR5 0AW. Previous address: 125 Ber Street Norwich NR1 3EY England
filed on: 21st, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/20
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 27th, September 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/11/22. New Address: 125 Ber Street Norwich NR1 3EY. Previous address: 95a Olive Road Norwich NR5 0AW
filed on: 22nd, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/09/20
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/08/14
filed on: 14th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/07/01
filed on: 14th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/14.
filed on: 14th, August 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/08/14
filed on: 14th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/08/06. New Address: 95a Olive Road Norwich NR5 0AW. Previous address: 4 Hellesdon Hall Road Norwich Norfolk NR6 5BB England
filed on: 6th, August 2018
|
address |
Free Download
(2 pages)
|
TM01 |
2018/07/01 - the day director's appointment was terminated
filed on: 10th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/01.
filed on: 1st, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/07/01
filed on: 1st, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/29
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/08/08. New Address: 4 Hellesdon Hall Road Norwich Norfolk NR6 5BB. Previous address: 2 Ardney Rise Norwich NR3 3QH
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/07/31 director's details were changed
filed on: 8th, August 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/07/31
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Charge 078931310001 satisfaction in full.
filed on: 1st, December 2016
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/29
filed on: 29th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
2016/02/01 - the day director's appointment was terminated
filed on: 26th, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 8th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/12/28 with full list of members
filed on: 24th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 3rd, July 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
2015/05/22 - the day director's appointment was terminated
filed on: 3rd, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/12/28 with full list of members
filed on: 16th, January 2015
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2013/10/19 director's details were changed
filed on: 16th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 5th, September 2014
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 078931310001, created on 2014/08/16
filed on: 21st, August 2014
|
mortgage |
Free Download
(27 pages)
|
AD01 |
Change of registered office on 2014/01/24 from 1 Exeter Street Norwich Norfolk NR2 4QB England
filed on: 24th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/12/28 with full list of members
filed on: 24th, January 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
1667.00 GBP is the capital in company's statement on 2014/01/24
|
capital |
|
AD01 |
Change of registered office on 2014/01/24 from 2 Ardney Rise Norwich NR3 3QH England
filed on: 24th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 13th, September 2013
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2013/03/01.
filed on: 1st, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/03/01.
filed on: 1st, March 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/12/28 with full list of members
filed on: 1st, March 2013
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 28th, December 2011
|
incorporation |
Free Download
(33 pages)
|