CS01 |
Confirmation statement with no updates 2023-07-28
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 24th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-28
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 22nd, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-28
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2020-01-01 director's details were changed
filed on: 10th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-28
filed on: 10th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-28
filed on: 21st, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-28
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 19th, January 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-04
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-07-28
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-11-01: 2.00 GBP
filed on: 1st, February 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-11-01
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-28
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Robert Paul Webb 2 Meadow View the Street Hempnall Norwich Norfolk NR15 2AD to C/O Rob Webb Nelson House the Street Hempnall Norwich NR15 2AD on 2016-05-31
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 7th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-07-28 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 10th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-07-28 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 4th, February 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2012-06-01 director's details were changed
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, August 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-05-03 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-08-27: 1 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 14th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-05-03 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 37 Sussex Street Norwich NR3 3DG England on 2012-08-15
filed on: 15th, August 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-05-11 director's details were changed
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Robert Paul Webb 2 Meadow View the Street Hempnall Norwich Norfolk NR15 2AD United Kingdom on 2012-08-15
filed on: 15th, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, May 2011
| incorporation
|
Free Download
(24 pages)
|