Gazette. Gazette dissolved voluntary. |
2023-01-31 |
View Report |
Gazette. Gazette notice voluntary. |
2022-11-15 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-11-02 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2022-10-27 |
View Report |
Capital. Description: Statement by Directors. |
2022-10-27 |
View Report |
Insolvency. Description: Solvency Statement dated 05/10/22. |
2022-10-27 |
View Report |
Resolution. Description: Resolutions. |
2022-10-27 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-01 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-02 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-03 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-04 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-06 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-07 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-05 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-03 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-08 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-29 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-13 |
View Report |
Address. Old address: 76-80 Thorpe Road Norwich NR1 1BA. Change date: 2011-11-15. |
2011-11-15 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-03 |
View Report |
Accounts. Accounts type total exemption small. |
2010-03-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-24 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Anthony Joseph Goff. |
2010-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2009-04-20 |
View Report |
Annual return. Legacy. |
2009-02-23 |
View Report |
Officers. Description: Appointment terminated secretary valerie goff. |
2009-01-27 |
View Report |
Accounts. Accounts type total exemption small. |
2008-04-29 |
View Report |
Annual return. Legacy. |
2008-04-08 |
View Report |
Accounts. Accounts type total exemption small. |
2007-04-02 |
View Report |
Annual return. Legacy. |
2007-03-10 |
View Report |
Accounts. Accounts type total exemption small. |
2006-04-27 |
View Report |
Annual return. Legacy. |
2006-02-08 |
View Report |
Accounts. Accounts type total exemption small. |
2005-04-27 |
View Report |
Annual return. Legacy. |
2005-02-22 |
View Report |
Accounts. Accounts type total exemption small. |
2004-04-20 |
View Report |
Annual return. Legacy. |
2004-01-29 |
View Report |
Accounts. Accounts type total exemption small. |
2003-04-27 |
View Report |
Annual return. Legacy. |
2003-03-04 |
View Report |