AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 30th April 2023 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th March 2023
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 31st May 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st May 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th July 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 4th July 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th July 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Evolution House Delft Way Norwich Airport Norwich Norfolk NR6 6BB on 8th August 2016 to 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th July 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 19 Hilly Plantation Norwich Norfolk NR7 0JN on 19th June 2015 to Evolution House Delft Way Norwich Airport Norwich Norfolk NR6 6BB
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th July 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Lodge Place Thunder Lane Norwich Norfolk NR7 0LA United Kingdom on 3rd March 2014
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th July 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th July 2012
filed on: 18th, July 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st July 2012 director's details were changed
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st February 2012: 1000.00 GBP
filed on: 16th, February 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O David Shawyer & Co 6 Lodge Place Thunder Lane Norwich Norfolk NR7 0LA United Kingdom on 5th July 2011
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st July 2012 to 31st March 2012
filed on: 5th, July 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, July 2011
| incorporation
|
Free Download
(48 pages)
|