AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
On March 24, 2022 new director was appointed.
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 17, 2015: 19.00 GBP
filed on: 6th, December 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 17, 2015: 19.00 GBP
filed on: 13th, January 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 19, 2015
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 17, 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Cedar House 41 Thorpe Road Noriwch Norfolk NR1 1ES to C/O Arnolds Keys Llp 2 Prince of Wales Road Norwich NR1 1LB on October 7, 2015
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
On October 7, 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 7, 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Penfold Drive Wymondham Norfolk NR18 0WZ to C/O Arnolds Keys Llp 2 Prince of Wales Road Norwich NR1 1LB on October 7, 2015
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 17, 2014 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 7, 2015: 15.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 17, 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 13, 2013: 15.00 GBP
capital
|
|
AR01 |
Annual return made up to October 17, 2012 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 17, 2011 with full list of members
filed on: 19th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 24th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 17, 2010 with full list of members
filed on: 20th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 17, 2009 with full list of members
filed on: 7th, January 2010
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: November 9, 2009
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 9, 2009
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to April 21, 2009
filed on: 21st, April 2009
| annual return
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 8th, August 2008
| accounts
|
Free Download
(4 pages)
|
288a |
On February 18, 2008 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On February 18, 2008 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On January 30, 2008 Director resigned
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 30, 2008 Director resigned
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 24, 2008 New secretary appointed;new director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 24, 2008 New secretary appointed;new director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On January 24, 2008 Secretary resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 24, 2008 Secretary resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/01/08 from: 1 labour in vain yard guildhall hill norwich NR2 1JD
filed on: 24th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/01/08 from: 1 labour in vain yard guildhall hill norwich NR2 1JD
filed on: 24th, January 2008
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on October 26, 2007. Value of each share 1 £, total number of shares: 17.
filed on: 6th, November 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on October 26, 2007. Value of each share 1 £, total number of shares: 17.
filed on: 6th, November 2007
| capital
|
Free Download
(2 pages)
|
363a |
Annual return made up to October 17, 2007
filed on: 17th, October 2007
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return made up to October 17, 2007
filed on: 17th, October 2007
| annual return
|
Free Download
(5 pages)
|
88(2)R |
Alloted 6 shares from February 16, 2007 to March 30, 2007. Value of each share 1 £, total number of shares: 7.
filed on: 24th, April 2007
| capital
|
Free Download
(4 pages)
|
88(2)R |
Alloted 6 shares from February 16, 2007 to March 30, 2007. Value of each share 1 £, total number of shares: 7.
filed on: 24th, April 2007
| capital
|
Free Download
(4 pages)
|
288a |
On November 10, 2006 New director appointed
filed on: 10th, November 2006
| officers
|
Free Download
(3 pages)
|
288b |
On November 10, 2006 Secretary resigned
filed on: 10th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 10, 2006 New director appointed
filed on: 10th, November 2006
| officers
|
Free Download
(3 pages)
|
288b |
On November 10, 2006 Secretary resigned
filed on: 10th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 10, 2006 Director resigned
filed on: 10th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 10, 2006 Director resigned
filed on: 10th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 10, 2006 New secretary appointed
filed on: 10th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On November 10, 2006 New secretary appointed
filed on: 10th, November 2006
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 10th, November 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 10th, November 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2006
| incorporation
|
Free Download
(12 pages)
|