AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 19th December 2023
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 30, Prince of Wales Road Prince of Wales Road Norwich NR1 1LG England on 15th November 2023 to 30 Prince of Wales Road Norwich NR1 1LG
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 13th November 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th November 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 91 Evelyn Drive Pinner HA5 4RN England on 13th November 2023 to 30 Prince of Wales Road Silver Street Norwich NR3 4TU
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 13th November 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Prince of Wales Road Silver Street Norwich NR3 4TU England on 13th November 2023 to 30, Prince of Wales Road Prince of Wales Road Norwich NR1 1LG
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th November 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th November 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 8th November 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th December 2022
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 75 Silver Street Norwich NR3 4TU England on 29th November 2022 to 91 Evelyn Drive Pinner HA5 4RN
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 1st April 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th December 2021
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 30 Prince of Wales Road Norwich NR1 1LG England on 29th November 2021 to 75 Silver Street Norwich NR3 4TU
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th December 2020
filed on: 1st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 19th December 2019
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 19th December 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 9th December 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th December 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st August 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 11th March 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 75 Silver Street Norwich NR3 4TU England on 11th March 2019 to 30 Prince of Wales Road Norwich NR1 1LG
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd January 2019 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Prince of Wales Norwich Norfolk NR1 1LG on 4th January 2019 to 75 Silver Street Norwich NR3 4TU
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st August 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 6th April 2016
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2016
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd December 2015
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th April 2015
filed on: 27th, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th February 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2014
filed on: 29th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th March 2014: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 12th, March 2013
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|