AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th August 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, December 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, December 2022
| incorporation
|
Free Download
(20 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th August 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st June 2021.
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 27th August 2019
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th August 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st September 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Meadow Way Horsford Norwich NR10 3SD to Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY on Friday 1st September 2017
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 24th August 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY England to Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY on Friday 1st September 2017
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th August 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 24th August 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 11th September 2015
capital
|
|
AD01 |
Registered office address changed from C/O Norfolk Taxation Services Ltd 66 Prince of Wales Road Norwich NR1 1LT to 27 Meadow Way Horsford Norwich NR10 3SD on Monday 19th January 2015
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 24th August 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 21st February 2014 from C/O C/O Norfolk Taxation Services Ltd 66 Level 2 66 Prince of Wales Road Norwich NR1 1LT England
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 14th February 2014 from C/O C/O Norwich Accountancy Services Ltd 66 Prince of Wales Road Norwich NR1 1LT England
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 24th August 2013 with full list of members
filed on: 18th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 18th September 2013
capital
|
|
AD01 |
Change of registered office on Wednesday 18th September 2013 from C/O Nas Ltd 66 Prince of Wales Road Norwich NR1 1LT England
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st August 2013 to Sunday 31st March 2013
filed on: 9th, May 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 3rd September 2012 from C/O Nas Ltd Suite 112 44-48 Magdalen Street Norwich NR3 1JU England
filed on: 3rd, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, August 2012
| incorporation
|
Free Download
(7 pages)
|