GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, December 2019
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 31st January 2019
filed on: 13th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 17th, October 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th July 2019
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 24th, October 2018
|
accounts |
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control Monday 15th January 2018
filed on: 12th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th July 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Monday 31st July 2017 to Wednesday 31st January 2018
filed on: 24th, April 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 31st December 2017
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 91 Bunwell Street Bunwell Norwich Norfolk NR16 1AB England to 77 Trafford Road Norwich Norfolk NR1 2QS on Tuesday 24th April 2018
filed on: 24th, April 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 27th December 2017.
filed on: 30th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 20th September 2015
filed on: 20th, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Home Farm Barn Mill Green Burston Diss Norfolk IP22 5TJ to 91 Bunwell Street Bunwell Norwich Norfolk NR16 1AB on Wednesday 20th December 2017
filed on: 20th, December 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 11th December 2017
filed on: 11th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 11th December 2017
filed on: 11th, December 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 21st August 2017
filed on: 21st, August 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 21st August 2017
filed on: 21st, August 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 21st August 2017
filed on: 21st, August 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 9th July 2017
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 11th June 2017.
filed on: 8th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 11th June 2017.
filed on: 26th, June 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 91 Bunwell Street Bunwell Norwich Norfolk NR16 1AB to Home Farm Barn Mill Green Burston Diss Norfolk IP22 5TJ on Monday 26th June 2017
filed on: 26th, June 2017
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 20th, June 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th July 2016
filed on: 3rd, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2015
filed on: 16th, May 2016
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd May 2016
filed on: 3rd, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 28th April 2016
filed on: 3rd, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 9th July 2015, no shareholders list
filed on: 22nd, August 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st July 2014
filed on: 14th, April 2015
|
accounts |
|
AR01 |
Annual return made up to Wednesday 9th July 2014, no shareholders list
filed on: 28th, July 2014
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 13th June 2014.
filed on: 13th, June 2014
|
officers |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 30th May 2014.
filed on: 30th, May 2014
|
officers |
Free Download
(3 pages)
|