AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 17th, October 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Jul 2024
filed on: 10th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 31st Mar 2021
filed on: 4th, July 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jul 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Ivy House Market Place Reepham Norwich NR10 4JJ England on Fri, 7th Oct 2022 to The Bircham Centre Market Place Reepham Norwich NR10 4JJ
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 9th Jul 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Jul 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jul 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 11th Jun 2020 new director was appointed.
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 27th May 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Jul 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 25th Jun 2019
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 1st, May 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Jul 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(2 pages)
|
AP03 |
On Tue, 13th Jun 2017, company appointed a new person to the position of a secretary
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 23rd Jul 2017
filed on: 23rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jul 2017
filed on: 23rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sun, 23rd Jul 2017
filed on: 23rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 13th Jun 2017
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ England on Wed, 27th Jul 2016 to Ivy House Market Place Reepham Norwich NR10 4JJ
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 25th Jul 2016 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Jul 2016 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
|
CS01 |
Confirmation statement with updates Sat, 9th Jul 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 52 Falaise West Quay Newhaven BN9 9GG United Kingdom on Fri, 17th Jul 2015 to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on Fri, 10th Jul 2015: 2.00 GBP
capital
|
|