CS01 |
Confirmation statement with no updates July 24, 2024
filed on: 6th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 30th, April 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: October 12, 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 12, 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 23, 2020
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 23, 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 23, 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 23, 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control January 17, 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 17, 2018 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 17, 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 17, 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 30, 2017 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 7, 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 24, 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On July 8, 2016 director's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 13, 2016 new director was appointed.
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 st Walstans Road Taverham Norwich NR8 6NE United Kingdom to 2 Fletcher Way Acle Norwich Norfolk NR13 3RH on June 7, 2016
filed on: 7th, June 2016
| address
|
Free Download
(2 pages)
|
CH01 |
On May 26, 2016 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On May 26, 2016 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 26, 2016
filed on: 7th, May 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 6th, April 2016
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 6th, April 2016
| incorporation
|
Free Download
(20 pages)
|
MISC |
Form NE01
filed on: 11th, August 2015
| miscellaneous
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, August 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed street prescencecertificate issued on 11/08/15
filed on: 11th, August 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2015
| incorporation
|
Free Download
(27 pages)
|