CS01 |
Confirmation statement with no updates Mon, 15th Jan 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Jan 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jan 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jan 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jan 2020
filed on: 16th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Jan 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jan 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 15th Jan 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Jan 2016 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Jan 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 19th Jan 2015. New Address: Norvic Healthcare Unit 5, Longs Business Centre 232 Fakenham Road, Taverham Norwich Norfolk NR8 6QW. Previous address: Abacus Care Unit 5 232 Fakenham Road Taverham Norwich Norfolk NR8 6QW
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Wed, 1st Jan 2014 secretary's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Jan 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 27th Feb 2014: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Jan 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Jan 2012 with full list of members
filed on: 18th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2010
filed on: 18th, April 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Jan 2011 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Mon, 18th Jan 2010 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Jan 2010 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Jan 2010 with full list of members
filed on: 18th, January 2010
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/01/2010 to 31/07/2009
filed on: 11th, August 2009
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jan 2009
filed on: 3rd, August 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to Mon, 9th Feb 2009 with shareholders record
filed on: 9th, February 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 06/02/2009 from 8 hopper way diss norfolk IP22 4GT
filed on: 6th, February 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 6th, February 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 6th, February 2009
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on Mon, 4th Feb 2008. Value of each share 1 £, total number of shares: 1000.
filed on: 6th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on Mon, 4th Feb 2008. Value of each share 1 £, total number of shares: 1000.
filed on: 6th, February 2008
| capital
|
Free Download
(2 pages)
|
288a |
On Tue, 5th Feb 2008 New director appointed
filed on: 5th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 5th Feb 2008 New secretary appointed;new director appointed
filed on: 5th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 5th Feb 2008 New director appointed
filed on: 5th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 5th Feb 2008 New secretary appointed;new director appointed
filed on: 5th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 25th Jan 2008 Secretary resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 25th Jan 2008 Director resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 25th Jan 2008 Secretary resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 25th Jan 2008 Director resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2008
| incorporation
|
Free Download
(16 pages)
|