CS01 |
Confirmation statement with no updates 23rd March 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 23rd March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 29th September 2020
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 29th, October 2020
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, October 2020
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th September 2020: 200.00 GBP
filed on: 29th, October 2020
| capital
|
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 29th, October 2020
| incorporation
|
Free Download
(19 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 23rd March 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 15th August 2019
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 15th August 2019: 80.00 GBP
filed on: 9th, January 2020
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 23rd, December 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, December 2019
| resolution
|
Free Download
(2 pages)
|
CH01 |
On 28th August 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th August 2019
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th March 2018: 100.00 GBP
filed on: 26th, April 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On 23rd March 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th March 2018
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th March 2018
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd March 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd March 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd March 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd March 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 12 Town Farm Crescent Standon Hertfordshire SG11 1NA United Kingdom on 18th April 2019 to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 18th April 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th June 2016 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 23rd March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 20th March 2018
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th March 2018
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th June 2017
filed on: 11th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 6th, June 2016
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 6th June 2016: 4.00 GBP
capital
|
|