GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/02/09
filed on: 9th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2021/02/09 - the day director's appointment was terminated
filed on: 9th, February 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/02/09
filed on: 9th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/02/09.
filed on: 9th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2021/02/09
filed on: 9th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/09.
filed on: 9th, February 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/06/01
filed on: 1st, June 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
2020/05/31 - the day director's appointment was terminated
filed on: 31st, May 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/05/31
filed on: 31st, May 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/31
filed on: 31st, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/05/31
filed on: 31st, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/09/30
filed on: 6th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/07/12
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/11/01.
filed on: 1st, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/10/11. New Address: Office 301, 34 Prince of Wales Road Norwich NR1 1LG. Previous address: 108 Sackville Place 44-48 Magdalen Street Norwich Norfolk NR3 1JU United Kingdom
filed on: 11th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/10/01
filed on: 4th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 24th, September 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/09/24
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|