AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 2nd Mar 2023. New Address: Solway Royal Hospital School Holbrook Ipswich Suffolk IP9 2RU. Previous address: 6 Stuart Street Luton Bedfordshire LU1 2SJ England
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 2nd Mar 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Mar 2023
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Mar 2023 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Mar 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Mar 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Mar 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Mar 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 2nd Feb 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Mar 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 2nd Mar 2018 director's details were changed
filed on: 4th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Mar 2018 director's details were changed
filed on: 4th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 2nd Mar 2018
filed on: 4th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 11th May 2017. New Address: 6 Stuart Street Luton Bedfordshire LU1 2SJ. Previous address: Hethel Engineering Centre Chapman Way Norwich Norfolk NR14 8FB
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 2nd Mar 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Mar 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 15th Mar 2016: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Mar 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 14th Dec 2014. New Address: Hethel Engineering Centre Chapman Way Norwich Norfolk NR14 8FB. Previous address: Orbisenergy Wilde Street Lowestoft Suffolk NR32 1XH United Kingdom
filed on: 14th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 1st Apr 2014. Old Address: Orbisenergy Wilde Street Lowestoft Suffolk NR32 1XH
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 25th Mar 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 27th Mar 2014 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Mar 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 14th Mar 2013. Old Address: Cavell House Stannard Place St. Crispins Road Norwich Norfolk NR3 1YE United Kingdom
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sat, 31st Mar 2012 director's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 25th Mar 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Wed, 25th Apr 2012 - the day secretary's appointment was terminated
filed on: 25th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Mar 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 12th Nov 2010. Old Address: Orbisenergy Wilde Street Lowestoft Suffolk NR32 1XH England
filed on: 12th, November 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 25th Jun 2010. Old Address: Hethel Engineering Centre Chapman Way Hethel Norwich Norfolk NR14 8FB England
filed on: 25th, June 2010
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 20th May 2010 new director was appointed.
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2010
| incorporation
|
Free Download
(22 pages)
|