AD01 |
Address change date: 18th July 2023. New Address: Allan House 10 John Princes Street London W1G 0JW. Previous address: Studio 6 6 Hornsey Street London N7 8GR England
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd May 2023. New Address: Studio 6 6 Hornsey Street London N7 8GR. Previous address: Cawston Park Aylsham Road Cawston Norwich NR10 4JD England
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2022 to 31st March 2023
filed on: 16th, February 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th September 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
28th September 2022 - the day director's appointment was terminated
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th September 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th September 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st March 2021 to 30th September 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th September 2021. New Address: Cawston Park Aylsham Road Cawston Norwich NR10 4JD. Previous address: 16-18 High Street High Street Dereham NR19 1DR England
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(7 pages)
|
TM02 |
30th November 2020 - the day secretary's appointment was terminated
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 8th October 2020
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
8th October 2020 - the day secretary's appointment was terminated
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th September 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 14th August 2017. New Address: 16-18 High Street High Street Dereham NR19 1DR. Previous address: 16-18 High Street Dereham NR19 1DX England
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
TM02 |
27th June 2017 - the day secretary's appointment was terminated
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 27th June 2017
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th June 2017. New Address: 16-18 High Street Dereham NR19 1DX. Previous address: Cawston Park Aylsham Road Cawston Norwich Norfolk NR10 4JD
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 14th December 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th December 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st March 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th December 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, September 2014
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 4th June 2014
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083317500001
filed on: 2nd, April 2014
| mortgage
|
Free Download
(25 pages)
|
AA01 |
Current accounting period extended from 31st December 2013 to 31st March 2014
filed on: 13th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th December 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th December 2013: 2.00 GBP
capital
|
|
CH01 |
On 19th December 2012 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2012
| incorporation
|
Free Download
(22 pages)
|