GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, December 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 4, 2022
filed on: 18th, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 1, 2022
filed on: 3rd, February 2022
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 1, 2022
filed on: 3rd, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2022
filed on: 3rd, February 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On January 1, 2022 new director was appointed.
filed on: 3rd, February 2022
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed one curious dream LIMITEDcertificate issued on 30/12/21
filed on: 30th, December 2021
|
change of name |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2021
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 8, 2020
filed on: 8th, December 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Registered office address changed from Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD England to St George’S Works 51 Colegate Norwich NR3 1DD on December 7, 2020
filed on: 7th, December 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 3, 2020
filed on: 3rd, December 2020
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 2, 2020
filed on: 2nd, December 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from St George's Works 51 Colegate Norwich Norfolk NR3 1DD England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on November 29, 2020
filed on: 29th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 7, 2020
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 7th, April 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 6 Aylsham Road Business Park Norwich NR3 2BF England to St George's Works 51 Colegate Norwich Norfolk NR3 1DD on November 28, 2019
filed on: 28th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2019
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 6 Aylsham Road Business Park Unit 6 Aylsham Road Business Park Norwich NR3 2AD England to Unit 6 Aylsham Road Business Park Norwich NR3 2BF on March 12, 2019
filed on: 12th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 6 Aylsham Road Norwich NR3 2AD England to Unit 6 Aylsham Road Business Park Unit 6 Aylsham Road Business Park Norwich NR3 2AD on December 4, 2018
filed on: 4th, December 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 30, 2018
filed on: 30th, October 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, August 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2018
filed on: 7th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 4, Seymour House 30-34 Muspole Street Norwich NR3 1DJ England to Unit 6 Aylsham Road Norwich NR3 2AD on April 17, 2018
filed on: 17th, April 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 7, 2017
filed on: 8th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 8, 2017
filed on: 8th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 7, 2017
filed on: 8th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 8, 2017
filed on: 8th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Leading 83-87 Pottergate Norwich NR2 1DZ England to Unit 4, Seymour House 30-34 Muspole Street Norwich NR3 1DJ on May 11, 2017
filed on: 11th, May 2017
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 24th, January 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On December 3, 2016 director's details were changed
filed on: 5th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 3, 2016 director's details were changed
filed on: 4th, December 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2016
|
incorporation |
Free Download
(13 pages)
|