AD01 |
Registered office address changed from 128 High Street Kelvedon Colchester CO5 9JA England to 138 Earlham Road Norwich NR2 3HF on Tuesday 14th November 2023
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 6th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th November 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 413 the Frames 1 Phipp Street London EC2A 4PS England to 128 High Street Kelvedon Colchester CO5 9JA on Friday 4th February 2022
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 20th November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, April 2021
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th November 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th November 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Chancellor Cottage 46 Holway Road Sheringham Norfolk NR26 8HR to 413 the Frames 1 Phipp Street London EC2A 4PS on Tuesday 5th March 2019
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 20th November 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 10th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th November 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th November 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 3rd, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 20th November 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 20th November 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 30th January 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 29th, July 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st January 2014 to Sunday 31st March 2013
filed on: 24th, July 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 21st June 2013 from Flat 10 45 Holland Road Hove East Sussex BN3 1JE
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th February 2013.
filed on: 20th, February 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 13th February 2013
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 13th February 2013.
filed on: 13th, February 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 13th February 2013
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 13th February 2013 from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom
filed on: 13th, February 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, January 2013
| incorporation
|
Free Download
(35 pages)
|