CS01 |
Confirmation statement with no updates 18th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th January 2021
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT. Previous address: King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 20th January 2021
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
20th January 2021 - the day director's appointment was terminated
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th January 2021
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 21st December 2020 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th December 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
4th April 2019 - the day director's appointment was terminated
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th December 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(8 pages)
|
TM02 |
1st May 2018 - the day secretary's appointment was terminated
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st May 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd April 2018 - the day director's appointment was terminated
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd April 2018
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(8 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: King Street House 15 Upper King Street Norwich Norfolk NR3 1RB. Previous address: C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB
filed on: 18th, May 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th December 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd December 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th December 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 19th December 2014: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 20th May 2014
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th December 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 18th December 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th December 2012 with full list of members
filed on: 31st, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 19th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th December 2011 with full list of members
filed on: 31st, December 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 1st July 2011 director's details were changed
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Tithe Barn, Station Road Attlebridge Norwich Norfolk NR9 5AA on 13th October 2011
filed on: 13th, October 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st July 2011 to 31st December 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th December 2010 with full list of members
filed on: 3rd, January 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 18th December 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th December 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 18th, December 2009
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 18th, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th December 2009 with full list of members
filed on: 18th, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 9th, November 2009
| accounts
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 12th, February 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 18th, December 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 18th December 2008 with shareholders record
filed on: 18th, December 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/07/2009
filed on: 29th, April 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, February 2008
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 8th, February 2008
| incorporation
|
Free Download
(14 pages)
|