CH01 |
On 2023-11-16 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-10-26
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022-10-26
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022-10-01
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 30th, August 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021-10-26
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-07-09
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-09 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-09 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-07-09
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 078481330002, created on 2021-04-19
filed on: 20th, April 2021
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2020-10-26
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-10-27
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-01
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-10-26
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-10-27
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 12th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019-10-26
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 30th, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018-10-26
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2018-03-01
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-10-26
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-26
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 28th, July 2017
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-11-15
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-08-31
filed on: 19th, September 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-15
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB. Change occurred on 2015-11-02. Company's previous address: The Old Surgery Cannerby Lane Norwich Norfolk NR7 8NQ.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-07-29 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 31st, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-15
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-12-10: 200.00 GBP
capital
|
|
AAMD |
Amended accounts made up to 2013-08-31
filed on: 27th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-15
filed on: 22nd, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-11-22: 200.00 GBP
capital
|
|
AD01 |
Registered office address changed from 30 Cattle Market Street Norwich Norfolk NR1 3DY on 2013-11-22
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 15th, November 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2012-11-30 to 2012-08-31
filed on: 16th, July 2013
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-08-31
filed on: 16th, July 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2013-11-30 to 2013-08-31
filed on: 17th, March 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-15
filed on: 23rd, November 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, August 2012
| mortgage
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from the Old Surgery Cannerby Lane Norwich Norfolk NR7 8NQ England on 2012-07-12
filed on: 12th, July 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, November 2011
| incorporation
|
Free Download
(29 pages)
|