AA |
Accounts for a micro company for the period ending on 2023/06/30
filed on: 28th, March 2024
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2024/03/01 secretary's details were changed
filed on: 1st, March 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/05/30
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 2nd, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/06/08
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 25th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/06/08
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021/04/10 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/04/12. New Address: Wildflowers Wrights Meadow Salhouse Norwich NR13 6FF. Previous address: Wildflowers Wrights Meadow Salhouse Norwich NR13 7FF England
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/04/10 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/04/10
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/30 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/30
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/30 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/03/31. New Address: Wildflowers Wrights Meadow Salhouse Norwich NR13 7FF. Previous address: 5 Purland Road Norwich NR7 9DY
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 1st, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/06/08
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On 2020/02/05 secretary's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
2019/07/15 - the day secretary's appointment was terminated
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/08
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2019/07/15
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/09/01.
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/08
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 4th, April 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/08
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/06/30
filed on: 12th, May 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/06/08 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/06/16
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 11th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/06/08 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 14th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/06/08 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2013/01/01 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/06/08 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 5th, April 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2012/10/03 from 3, Furze Avenue Norwich Norfolk NR7 0AX
filed on: 3rd, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/06/08 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 29th, March 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/06/08 with full list of members
filed on: 19th, October 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, October 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 21st, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/06/08 with full list of members
filed on: 9th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/04/01 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/06/30
filed on: 31st, March 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2009/09/04 with shareholders record
filed on: 4th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/06/30
filed on: 11th, May 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 2008/09/01 with shareholders record
filed on: 1st, September 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2007
| incorporation
|
Free Download
(14 pages)
|