CS01 |
Confirmation statement with no updates 14th January 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 28th February 2023
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 28th February 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England on 14th April 2023 to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 14th January 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 30th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England on 24th July 2017 to Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 58 Thorpe Road Norwich NR1 1RY on 11th January 2016 to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th July 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th July 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th August 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2nd August 2013 director's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th July 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd August 2013: 100 GBP
capital
|
|
AD01 |
Registered office address changed from 6 Fletcher Way Norwich Norfolk NR3 3ST on 1st August 2013
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st July 2013 to 31st December 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Hall 56 High Street East Uppingham Oakham Rutland LE15 9QA United Kingdom on 22nd November 2012
filed on: 22nd, November 2012
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st October 2012: 100.00 GBP
filed on: 22nd, November 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, November 2012
| resolution
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 24th October 2012
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th October 2012
filed on: 24th, October 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, July 2012
| incorporation
|
Free Download
(43 pages)
|