AD01 |
New registered office address The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX. Change occurred on February 8, 2024. Company's previous address: Rouen House Rouen Road Norwich Norfolk NR1 1RB.
filed on: 8th, February 2024
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on November 14, 2023
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 14, 2023
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 14, 2023
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On October 10, 2023 new director was appointed.
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 14, 2023
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 21, 2023
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 15, 2023
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2023 new director was appointed.
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
On November 25, 2021 new director was appointed.
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 25, 2021 new director was appointed.
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 25, 2021 new director was appointed.
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 25, 2021 new director was appointed.
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 24, 2021
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 24, 2021
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 24, 2021
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 24, 2021
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 14, 2021
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on January 4, 2021
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 30, 2020
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, December 2019
| resolution
|
Free Download
|
AP01 |
On December 1, 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 31, 2017 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 31, 2017: 89095.05 GBP
filed on: 5th, March 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On July 1, 2017 new director was appointed.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, August 2017
| resolution
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on May 8, 2016
filed on: 18th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 4, 2016: 51026.40 GBP
capital
|
|
AP01 |
On February 1, 2016 new director was appointed.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2015 new director was appointed.
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Rouen House Rouen Road Norwich Norfolk NR1 1RB. Change occurred on August 26, 2015. Company's previous address: Timber Hill Health Centre 115-117 Castle Mall Norwich Norfolk NR1 3DD.
filed on: 26th, August 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on August 31, 2014
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 31, 2014
filed on: 21st, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 20, 2014: 51890.85 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On December 9, 2013 new director was appointed.
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On February 10, 2012 director's details were changed
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 10, 2012 director's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 10, 2012
filed on: 10th, February 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On February 10, 2012 director's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 10, 2012 secretary's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2012
filed on: 10th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to March 31, 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to March 31, 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, March 2010
| resolution
|
Free Download
(15 pages)
|
CH01 |
On December 1, 2009 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2010
filed on: 11th, February 2010
| annual return
|
Free Download
(10 pages)
|
CH01 |
On December 1, 2009 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(6 pages)
|
AP01 |
On December 14, 2009 new director was appointed.
filed on: 14th, December 2009
| officers
|
Free Download
(3 pages)
|
288a |
On August 12, 2009 Director appointed
filed on: 12th, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On August 12, 2009 Appointment terminated director
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/08/2009 from castle partnership 29 mile end road norwich norfolk NR4 7QX
filed on: 12th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to March 11, 2009 - Annual return with full member list
filed on: 11th, March 2009
| annual return
|
Free Download
(8 pages)
|
288b |
On February 9, 2009 Appointment terminated director
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, February 2009
| resolution
|
Free Download
(29 pages)
|
123 |
Nc inc already adjusted 10/11/08
filed on: 20th, November 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 20th, November 2008
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 18th, November 2008
| accounts
|
Free Download
(11 pages)
|
225 |
Accounting reference date extended from 31/01/2008 to 31/03/2008
filed on: 28th, October 2008
| accounts
|
Free Download
(1 page)
|
288a |
On August 26, 2008 Director appointed
filed on: 26th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On April 22, 2008 Director appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/04/2008 from 20 hillside, chedgrave norwich norfolk NR14 6HZ
filed on: 4th, April 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to February 12, 2008 - Annual return with full member list
filed on: 12th, February 2008
| annual return
|
Free Download
(6 pages)
|
363a |
Period up to February 12, 2008 - Annual return with full member list
filed on: 12th, February 2008
| annual return
|
Free Download
(6 pages)
|
123 |
£ nc 100/32086 14/03/07
filed on: 24th, March 2007
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 24th, March 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 24th, March 2007
| resolution
|
Free Download
(1 page)
|
123 |
£ nc 100/32086 14/03/07
filed on: 24th, March 2007
| capital
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2007
| incorporation
|
Free Download
(15 pages)
|