AA |
Total exemption full accounts data made up to 30th September 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 9th March 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 9th March 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 10 Kingsway Norwich NR2 4UE England on 4th February 2022 to Unit F Yarefield Park Old Hall Road Norwich Norfolk NR4 6FF
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 9th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 29th October 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On 29th October 2020, company appointed a new person to the position of a secretary
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th October 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 29th October 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Earl Road Rackheath Industrial Estate Norwich Norfolk NR13 6NT England on 3rd November 2020 to Unit 10 Kingsway Norwich NR2 4UE
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th October 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 9th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 9th January 2019 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th January 2019 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th January 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Units 24a D E & F Earl Road Rackheath Industrial Estate Norwich Norfolk NR13 6NT England on 9th January 2019 to 25 Earl Road Rackheath Industrial Estate Norwich Norfolk NR13 6NT
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 9th January 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 9th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 13th June 2016 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24E Earl Road Rackheath Industrial Estate Norwich Norfolk NR13 6NT on 18th July 2016 to Units 24a D E & F Earl Road Rackheath Industrial Estate Norwich Norfolk NR13 6NT
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th March 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th March 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th May 2015
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th March 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th April 2014: 100.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 31st March 2014 to 30th September 2014
filed on: 14th, April 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th March 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st December 2012
filed on: 1st, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st December 2012
filed on: 1st, December 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 26th March 2012 director's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 9th, March 2012
| incorporation
|
Free Download
(30 pages)
|