CS01 |
Confirmation statement with no updates Sunday 23rd July 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd July 2022
filed on: 6th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd July 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st June 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st June 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 46 Maidens Close Norwich Norfolk NR7 0RS. Change occurred on Wednesday 2nd June 2021. Company's previous address: 29 Mary Chapman Close Thorpe St Andrew Norwich Norfolk NR7 6UB United Kingdom.
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 16th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd July 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th September 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th September 2019
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 29 Mary Chapman Close Thorpe St Andrew Norwich Norfolk NR7 6UB. Change occurred on Thursday 19th October 2017. Company's previous address: 2 Valley Side Road Norwich NR1 4LD.
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 8th September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th September 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th September 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 6th October 2014 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th September 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.01 GBP is the capital in company's statement on Monday 6th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th September 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.01 GBP is the capital in company's statement on Tuesday 10th September 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th September 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 12th, June 2012
| accounts
|
Free Download
(3 pages)
|
SH01 |
10.01 GBP is the capital in company's statement on Monday 21st May 2012
filed on: 21st, May 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th September 2011
filed on: 6th, October 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 27th October 2010 director's details were changed
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th October 2010 director's details were changed
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, September 2010
| incorporation
|
Free Download
(21 pages)
|