Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
13 Nov 2025 |
AA |
Micro company accounts made up to 31 March 2025
|
|
|
27 Jun 2025 |
AD01 |
Registered office address changed from The Old Green Door Studios 1a Portersfield Road Norwich NR2 3JT England to 5 Turnpike Close Norwich NR6 5BD on 27 June 2025
|
|
|
19 May 2025 |
CS01 |
Confirmation statement made on 17 May 2025 with no updates
|
|
|
14 Mar 2025 |
AA |
Micro company accounts made up to 31 March 2024
|
|
|
19 Oct 2024 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
17 Oct 2024 |
AA |
Micro company accounts made up to 31 March 2023
|
|
|
01 Oct 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
17 May 2024 |
CS01 |
Confirmation statement made on 17 May 2024 with no updates
|
|
|
18 May 2023 |
CS01 |
Confirmation statement made on 17 May 2023 with no updates
|
|
|
01 Oct 2022 |
AA |
Micro company accounts made up to 31 March 2022
|
|
|
19 May 2022 |
CS01 |
Confirmation statement made on 17 May 2022 with no updates
|
|
|
07 Apr 2022 |
AA |
Micro company accounts made up to 31 March 2021
|
|
|
19 May 2021 |
CS01 |
Confirmation statement made on 17 May 2021 with no updates
|
|
|
01 Feb 2021 |
AA |
Micro company accounts made up to 31 March 2020
|
|
|
26 May 2020 |
CS01 |
Confirmation statement made on 17 May 2020 with no updates
|
|
|
03 Jan 2020 |
AA |
Micro company accounts made up to 31 March 2019
|
|
|
21 May 2019 |
CS01 |
Confirmation statement made on 17 May 2019 with no updates
|
|
|
21 May 2019 |
PSC08 |
Notification of a person with significant control statement
|
|
|
21 May 2019 |
PSC07 |
Cessation of Rebecca Nancy Atkinson as a person with significant control on 18 May 2017
|
|
|
21 May 2019 |
PSC07 |
Cessation of Karen Newell as a person with significant control on 18 May 2017
|
|
|
20 May 2019 |
AD01 |
Registered office address changed from 243 College Road Norwich NR2 3JD England to The Old Green Door Studios 1a Portersfield Road Norwich NR2 3JT on 20 May 2019
|
|
|
20 May 2019 |
AD01 |
Registered office address changed from The Old Green Door Studios 1a Portersfield Road Norwich Norfolk NR2 3JT England to 243 College Road Norwich NR2 3JD on 20 May 2019
|
|
|
16 May 2019 |
AD01 |
Registered office address changed from Toylikeme Studio 5 Dove Studios Chamberlain House Dove St Norwich Norfolk NR2 1DE to The Old Green Door Studios 1a Portersfield Road Norwich Norfolk NR2 3JT on 16 May 2019
|
|
|
02 Oct 2018 |
AA |
Micro company accounts made up to 31 March 2018
|
|
|
12 Jun 2018 |
CS01 |
Confirmation statement made on 17 May 2018 with no updates
|
|