TM01 |
Director's appointment terminated on 2023/10/23
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/10/24
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/15
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB at an unknown date to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/10/13 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/06/15
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/06/15
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 9th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/06/15
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 7th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/15
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/15
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/31
filed on: 15th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/15
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/06/27 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 5th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/15
filed on: 14th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 6th, January 2016
| accounts
|
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/15
filed on: 29th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/15
filed on: 17th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/06/17
capital
|
|
CH01 |
On 2014/06/15 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/06/15 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014/06/15 secretary's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/06/15 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/07/09 from the White House Little Plumstead Norwich Norfolk NR13 5ES
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/06/21 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/06/21 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/06/21 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/15
filed on: 21st, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 12th, December 2012
| accounts
|
Free Download
(3 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 17th, July 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/15
filed on: 20th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 21st, December 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/15
filed on: 15th, July 2011
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/21
filed on: 22nd, July 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 11th, June 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2010/03/31
filed on: 5th, May 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/09/30
filed on: 13th, April 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/07/21
filed on: 13th, October 2009
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed bideawhile 596 LIMITEDcertificate issued on 01/10/08
filed on: 1st, October 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 2008/09/24 Director and secretary appointed
filed on: 24th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/09/24 Director appointed
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/09/24 Director appointed
filed on: 24th, September 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/09/2008 from birketts LLP 24-26 museum street ipswich suffolk IP1 1HZ
filed on: 24th, September 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/2009 to 30/09/2009
filed on: 24th, September 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 2008/09/24 Appointment terminated secretary
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/09/24 Appointment terminated director
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, July 2008
| incorporation
|
Free Download
(18 pages)
|