CH01 |
On October 25, 2023 director's details were changed
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 20, 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates September 20, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control April 20, 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 20, 2022 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates September 20, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates September 20, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 20, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(9 pages)
|
CH01 |
On September 20, 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 20, 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 31, 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 20, 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, October 2018
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 20, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates September 20, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 20, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(16 pages)
|
AD01 |
New registered office address The Main Barn, Elm Farm Business Park Norwich Common Wymondham Norfolk NR18 0SW. Change occurred on October 4, 2016. Company's previous address: Suite 4 the Old Dairy Elm Farm Norwich Common Wymondham Norfolk NR18 0SW.
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073960030001, created on March 30, 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 4, 2016 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on October 26, 2015: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on October 9, 2014: 300.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on October 8, 2013: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2012
filed on: 17th, October 2012
| annual return
|
Free Download
(10 pages)
|
CH01 |
On February 22, 2012 director's details were changed
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 22, 2012 director's details were changed
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 7th, March 2012
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, March 2012
| capital
|
Free Download
(2 pages)
|
AP01 |
On March 6, 2012 new director was appointed.
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 6, 2012 new director was appointed.
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2011
filed on: 17th, November 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 1, 2011: 300.00 GBP
filed on: 16th, November 2011
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2011 to June 30, 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 5, 2011. Old Address: C/O C/O Adepta Limited 31 Millside Hales Norwich Norfolk NR14 6SW United Kingdom
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 9, 2011. Old Address: Park Farm High Green Brooke Norwich Norfolk NR15 1HR England
filed on: 9th, June 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 22, 2010: 100.00 GBP
filed on: 22nd, December 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
On December 1, 2010 new director was appointed.
filed on: 1st, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2010
filed on: 1st, December 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2010
| incorporation
|
Free Download
(21 pages)
|