AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 21st, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st July 2023
filed on: 9th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 3rd, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 24th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st July 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 17D Back Lane Wymondham Norwich NR18 0QB England to Rosebery House Weasenham King's Lynn PE32 2SN on Tuesday 15th September 2020
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Saturday 1st February 2020
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 1st July 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 18th July 2018
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 18th July 2018
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 the Granary Silfield Road Wymondham NR18 9AU England to 17D Back Lane Wymondham Norwich NR18 0QB on Saturday 6th October 2018
filed on: 6th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st July 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Nsba Ltd 6a the Granary Philip Ford Way, Silfield Road Wymondham Norfolk NR18 9AU to 10 the Granary Silfield Road Wymondham NR18 9AU on Tuesday 1st November 2016
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 1st July 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 1st July 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 1st July 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 11th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 1st July 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 10th, September 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 1st July 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Friday 1st July 2011 director's details were changed
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 1st July 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 1st July 2010 with full list of members
filed on: 9th, July 2010
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 8th July 2010.
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 8th July 2010.
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 8th July 2010 from C/O Nsba Ltd 6a Philip Ford Way, Silfield Road Wymondham Norfolk NR18 9AU
filed on: 8th, July 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th July 2010.
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 7th July 2010.
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 5th July 2010 from No 7 Aylsham Rd Business Park 181 Aylsham Road Norwich Norfolk NR3 2AD United Kingdom
filed on: 5th, July 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 8th February 2010 from 181 Aylsham Road 181 Aylsham Road Norwich Norwich NR3 2AD United Kingdom
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
AP03 |
On Monday 8th February 2010 - new secretary appointed
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, January 2010
| incorporation
|
Free Download
(22 pages)
|