AA |
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 28th, December 2023
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 28th, December 2023
| accounts
|
Free Download
(100 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 28th, December 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 28th, December 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 20th, December 2022
| accounts
|
Free Download
(97 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 20th, December 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 20th, December 2022
| other
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/11/15.
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/11/15 - the day director's appointment was terminated
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/04/12 - the day director's appointment was terminated
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 25th, January 2022
| accounts
|
Free Download
(100 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/03/31
filed on: 25th, January 2022
| accounts
|
Free Download
(10 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 6th, January 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 6th, January 2022
| other
|
Free Download
(1 page)
|
TM01 |
2021/11/24 - the day director's appointment was terminated
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/03/31
filed on: 17th, March 2021
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 17th, March 2021
| accounts
|
Free Download
(102 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 1st, March 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 1st, March 2021
| other
|
Free Download
(3 pages)
|
CH01 |
On 2021/01/05 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/12/10 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/12/07 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 14th, February 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 14th, January 2020
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 14th, January 2020
| accounts
|
Free Download
(34 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2019/11/07 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/02/21. New Address: 280 Fifers Lane Norwich Norfolk NR6 6EQ. Previous address: Lancaster House 16 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
TM02 |
2019/01/07 - the day secretary's appointment was terminated
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 23rd, December 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
2018/12/10 - the day director's appointment was terminated
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/10.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/16.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/04/16 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/01/31 - the day director's appointment was terminated
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
filed on: 19th, December 2017
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/17
filed on: 19th, December 2017
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 19th, December 2017
| accounts
|
Free Download
(35 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
filed on: 21st, February 2017
| accounts
|
Free Download
(29 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2016/03/31
filed on: 21st, February 2017
| accounts
|
Free Download
(9 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/16
filed on: 2nd, February 2017
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
filed on: 2nd, February 2017
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/16
filed on: 26th, January 2017
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
filed on: 26th, January 2017
| other
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2016/01/31 to 2016/03/31
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
2016/06/24 - the day director's appointment was terminated
filed on: 24th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/03 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 28th, October 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/02/02.
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/02/02.
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/02/02.
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/12/03 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 21st, November 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed norse building control LIMITEDcertificate issued on 17/10/14
filed on: 17th, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
2014/10/16 - the day director's appointment was terminated
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/05/30 - the day director's appointment was terminated
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/12/03 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed legislator 2012 LIMITEDcertificate issued on 22/05/13
filed on: 22nd, May 2013
| change of name
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2014/01/31. Originally it was 2013/12/31
filed on: 13th, March 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/01/07.
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/01/07.
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, December 2012
| incorporation
|
|