CS01 |
Confirmation statement with no updates Saturday 30th September 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit D10 Pinetrees Road Norwich NR7 9BB. Change occurred on Friday 11th August 2023. Company's previous address: Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY England.
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th September 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th September 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 24th April 2019
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 24th April 2019
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 24th April 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Wednesday 24th April 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th April 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 24th April 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 30th September 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 4th October 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 4th October 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th September 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY. Change occurred on Tuesday 3rd October 2017. Company's previous address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England.
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 30th September 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY. Change occurred on Wednesday 6th January 2016. Company's previous address: 58 Thorpe Road Norwich Norfolk NR1 1RY.
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th September 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 1st October 2015
capital
|
|
NEWINC |
Company registration
filed on: 30th, September 2014
| incorporation
|
Free Download
(31 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 30th September 2014
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|