AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 11, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 11, 2022 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 11, 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 11, 2022 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 11, 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 11, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 27, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 27, 2020
filed on: 27th, November 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 27, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 27, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 27, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 27, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2017 to January 31, 2017
filed on: 7th, February 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 27, 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 22, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 27, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from The Old Surgery 1B Cannerby Lane Norwich Norfolk NR7 8NQ England to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on November 19, 2014
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 the Cottage Spur Lane Framingham Earl Norwich NR14 7SA to The Old Surgery 1B Cannerby Lane Norwich Norfolk NR7 8NQ on July 18, 2014
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 27, 2014 with full list of members
filed on: 17th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 17, 2014: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 6, 2014. Old Address: Eskdale the Street Claxton Norwich Norfolk NR14 7AS United Kingdom
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 27, 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 27, 2012 with full list of members
filed on: 14th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 27, 2011 with full list of members
filed on: 11th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 16th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 27, 2010 with full list of members
filed on: 26th, March 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 26, 2010. Old Address: Eskdale the Street Claxton Norwich NR14 7AS
filed on: 26th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2009
| incorporation
|
Free Download
(7 pages)
|