AD01 |
New registered office address Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD. Change occurred on February 22, 2024. Company's previous address: 22 Vinescroft Staverton Trowbridge BA14 8FN.
filed on: 22nd, February 2024
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2023
filed on: 11th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 17th, March 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2022
filed on: 18th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2020
filed on: 15th, December 2021
|
accounts |
Free Download
(8 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, October 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, September 2021
|
dissolution |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to December 31, 2020 (was April 30, 2021).
filed on: 1st, May 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 7, 2021
filed on: 10th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 12th, March 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 3rd, August 2020
|
accounts |
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control February 7, 2020
filed on: 7th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 7, 2020
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2019
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 13, 2019
filed on: 13th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 8th, April 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2018
filed on: 21st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(11 pages)
|
AP01 |
On March 22, 2018 new director was appointed.
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 23, 2017
filed on: 23rd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 18, 2017
filed on: 18th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 6, 2017
filed on: 6th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2017
filed on: 25th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 19, 2017
filed on: 19th, May 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 19, 2016
filed on: 31st, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 17th, June 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to September 30, 2015 (was December 31, 2015).
filed on: 1st, March 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 19, 2015
filed on: 19th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 19, 2015: 2.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2014
filed on: 14th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 14, 2014: 1.00 GBP
|
capital |
|
AP01 |
On November 13, 2014 new director was appointed.
filed on: 14th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2014
|
incorporation |
Free Download
(26 pages)
|