AA |
Full accounts data made up to Monday 3rd April 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on Monday 13th November 2023.
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th November 2023.
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 7th November 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 28th March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: Friday 22nd July 2022
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 29th March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(16 pages)
|
CH03 |
On Tuesday 14th December 2021 secretary's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 24th September 2021 - new secretary appointed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 24th September 2021
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Norvic House Chapelfield Road Norwich NR2 1RP England to The Union Building 51-59 Rose Lane Norwich NR1 1BY on Saturday 19th June 2021
filed on: 19th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 30th March 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: Friday 1st January 2021
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st January 2021.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 1st April 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Novic House Chapelfield Road Norwich NR2 1RP England to Norvic House Chapelfield Road Norwich NR2 1RP on Tuesday 29th October 2019
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Majestic House, the Belfry Colonial Way Watford WD24 4WH to Novic House Chapelfield Road Norwich NR2 1RP on Wednesday 2nd October 2019
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th June 2019.
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 24th June 2019
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 2nd April 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(16 pages)
|
AP03 |
On Tuesday 2nd January 2018 - new secretary appointed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 3rd April 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to Monday 28th March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to Friday 13th November 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 23rd November 2015
capital
|
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Thursday 31st December 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 6th August 2015
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
MISC |
Aud res sect 519
filed on: 30th, June 2015
| miscellaneous
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st June 2015
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 10th April 2015.
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Loft Holland Court the Close Norwich NR1 4DY to Majestic House, the Belfry Colonial Way Watford WD24 4WH on Tuesday 16th June 2015
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, April 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, April 2015
| resolution
|
Free Download
|
AR01 |
Annual return made up to Thursday 13th November 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 10th, October 2014
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Wednesday 13th November 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 26th June 2013.
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 25th June 2013 from Holland Court the Close Norwich NR1 4DY England
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 13th November 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 7th, September 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Sunday 13th November 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 9th, August 2011
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on Wednesday 29th December 2010 from Mettingham Castle Mettingham Bungay Suffolk NR35 1TH
filed on: 29th, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 13th November 2010 with full list of members
filed on: 29th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 9th, November 2010
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 12th November 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 13th November 2009 with full list of members
filed on: 1st, December 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/12/2009
filed on: 26th, November 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Wednesday 26th November 2008 Appointment terminated secretary
filed on: 26th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, November 2008
| incorporation
|
Free Download
(25 pages)
|