AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 28th, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th March 2021
filed on: 20th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 17th June 2020
filed on: 17th, June 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Saturday 9th March 2019
filed on: 9th, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC01 |
Notification of a person with significant control Monday 5th November 2018
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 5th November 2018
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 5th November 2018
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th November 2018.
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 8th March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 10a Castle Meadow Norwich NR1 3DE. Change occurred on Friday 9th November 2018. Company's previous address: London House 68-72 London Street Norwich Norfolk NR2 1JT England.
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 2nd November 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd November 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd November 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address London House 68-72 London Street Norwich Norfolk NR2 1JT. Change occurred on Wednesday 30th November 2016. Company's previous address: 66 Prince of Wales Road Norwich NR1 1LT.
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd November 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 66 Prince of Wales Road Norwich NR1 1LT. Change occurred on Monday 2nd November 2015. Company's previous address: 26 Ellison Close Attleborough Norfolk NR17 1QT.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd November 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd November 2013
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 17th September 2013 from C/O Nts Ltd 66 Prince of Wales Road Norwich NR1 1LT England
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 30th November 2013 to Sunday 31st March 2013
filed on: 7th, June 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 7th, June 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 12th December 2012 director's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, November 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|