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)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(24 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 31/03/23
filed on: 28th, December 2023
| accounts
|
Free Download
(100 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(24 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 21st, December 2022
| accounts
|
Free Download
(97 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 21st, December 2022
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 21st, December 2022
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th August 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 26th April 2022
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th April 2022
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(24 pages)
|
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)
|
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)
|
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)
|
TM01 |
Director's appointment terminated on 24th November 2021
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th November 2021
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 31st March 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st March 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
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)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(23 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 2nd, March 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 2nd, March 2021
| other
|
Free Download
(1 page)
|
CH01 |
On 5th January 2021 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 7th August 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Lancaster House 16 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR United Kingdom on 31st January 2019 to 280 Fifers Lane Norwich Norfolk NR6 6EQ
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 7th January 2019
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 1st January 2019
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 7th August 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 16th April 2018
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th April 2018
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 7th August 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th August 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st August 2016 to 31st March 2016
filed on: 21st, January 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, August 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 8th August 2015: 1.00 GBP
capital
|
|