CS01 |
Confirmation statement with updates 29th September 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 29th September 2023
filed on: 29th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th September 2023 director's details were changed
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 30th September 2018
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th September 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 22nd February 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd February 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd February 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England on 4th April 2018 to The Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 22nd February 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 22nd February 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd February 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th March 2017
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th March 2017
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th March 2017
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th March 2017
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 19th August 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 58 Thorpe Road Norwich Norfolk NR1 1RY on 11th January 2016 to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 20th August 2015: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 6th September 2013: 4.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 26th, February 2013
| resolution
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 1st September 2012: 4.00 GBP
filed on: 22nd, February 2013
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd October 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd October 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th September 2012
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, August 2011
| incorporation
|
Free Download
(30 pages)
|