AD01 |
New registered office address C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD. Change occurred on August 19, 2023. Company's previous address: C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN.
filed on: 19th, August 2023
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN. Change occurred on November 8, 2022. Company's previous address: 27 st Giles House St. Giles Street Norwich NR2 1JN England.
filed on: 8th, November 2022
| address
|
Free Download
(2 pages)
|
AP01 |
On October 24, 2022 new director was appointed.
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 27 st Giles House St. Giles Street Norwich NR2 1JN. Change occurred on September 19, 2019. Company's previous address: The Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England.
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, March 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address The Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY. Change occurred on February 15, 2019. Company's previous address: Suite 1 st. Giles House St. Giles Street Norwich NR2 1JN.
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, November 2018
| resolution
|
Free Download
(23 pages)
|
SH01 |
Capital declared on March 1, 2018: 92.00 GBP
filed on: 12th, November 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on October 10, 2017: 90.00 GBP
filed on: 20th, December 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on October 10, 2017
filed on: 6th, December 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 10, 2017: 90.00 GBP
filed on: 10th, November 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 9, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On April 4, 2014 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 3, 2013. Old Address: St. Giles House St. Giles Street Norwich NR2 1JN England
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 7, 2013
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on September 6, 2012. Old Address: Garsett House St Andrews Hall Plain Norwich NR3 1AU
filed on: 6th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on October 14, 2011
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, September 2011
| accounts
|
Free Download
(7 pages)
|
AP04 |
Appointment (date: August 9, 2011) of a secretary
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 8, 2011
filed on: 8th, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 27th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 27, 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to May 29, 2009 - Annual return with full member list
filed on: 29th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 6th, February 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 31st, January 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to September 19, 2008 - Annual return with full member list
filed on: 19th, September 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2007
| incorporation
|
Free Download
(6 pages)
|