AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 15th, January 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 7, 2022
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 7, 2022
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 23, 2019 new director was appointed.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2019
filed on: 10th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 6th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 23, 2018
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 15, 2017 new director was appointed.
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 15, 2017
filed on: 22nd, April 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On March 13, 2017 - new secretary appointed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Warren Court Barn Ferry Road Thurton Norwich Norfolk NR14 6AQ to 3 st. Christophers Close Kirstead Green Norwich Norfolk NR15 1AE on March 23, 2017
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 12, 2016, no shareholders list
filed on: 22nd, May 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On October 20, 2015 new director was appointed.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 2, 2015
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 12, 2015, no shareholders list
filed on: 5th, May 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 12, 2014, no shareholders list
filed on: 16th, May 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 12, 2013, no shareholders list
filed on: 7th, May 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 15, 2013 new director was appointed.
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 14, 2013
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 12, 2012, no shareholders list
filed on: 3rd, May 2012
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: April 16, 2012
filed on: 16th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 12, 2011, no shareholders list
filed on: 27th, April 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On April 12, 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 12, 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 12, 2010 secretary's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On April 12, 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 12, 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 12, 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 12, 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 12, 2010, no shareholders list
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 16th, January 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 6, 2009. Old Address: Clapham & Collinge Solicitors St Catherines House All Saints Green Norwich Norfolk NR1 3GA
filed on: 6th, October 2009
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 6, 2009
filed on: 6th, October 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to May 14, 2009
filed on: 14th, May 2009
| annual return
|
Free Download
(7 pages)
|
288a |
On May 14, 2009 Director appointed
filed on: 14th, May 2009
| officers
|
Free Download
(2 pages)
|
288a |
On May 9, 2009 Director appointed
filed on: 9th, May 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 12th, February 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to June 5, 2008
filed on: 5th, June 2008
| annual return
|
Free Download
(6 pages)
|
288b |
On June 5, 2007 Director resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 5, 2007 Secretary resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 5, 2007 Director resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 5, 2007 Secretary resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/05/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 14th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/05/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 14th, May 2007
| address
|
Free Download
(1 page)
|
288a |
On May 14, 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 14, 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 14, 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 14, 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On May 14, 2007 Director resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 14, 2007 New secretary appointed;new director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 14, 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On May 14, 2007 Director resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 14, 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 14, 2007 New secretary appointed;new director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 14, 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 14, 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2007
| incorporation
|
Free Download
(18 pages)
|