CS01 |
Confirmation statement with updates Saturday 24th February 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 24th February 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th February 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 5th, May 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Monday 14th February 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 14th February 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Friday 11th June 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 11th June 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 11th June 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 109 the Street Costessey Norwich NR8 5DF. Change occurred on Tuesday 13th July 2021. Company's previous address: Trinity Cottage 120 the Street Costessey Norwich Norfolk NR8 5DF England.
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 11th June 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Friday 11th June 2021 secretary's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 15th February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 6th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 10th, May 2016
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 20th April 2016
filed on: 20th, April 2016
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 15th April 2016
filed on: 15th, April 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th February 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 19th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Thursday 23rd April 2015 secretary's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
CH01 |
On Thursday 23rd April 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
AD01 |
New registered office address Trinity Cottage 120 the Street Costessey Norwich Norfolk NR8 5DF. Change occurred on Thursday 23rd April 2015. Company's previous address: 9 Dragoon Close Norwich Norfolk NR7 0YL.
filed on: 23rd, April 2015
| address
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th February 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 10th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 22nd, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th February 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 12th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 23rd, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th February 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: Friday 15th February 2013) of a secretary
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th February 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 3rd May 2011 from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN United Kingdom
filed on: 3rd, May 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 8th March 2011 from 9 Dragoon Close Norwich Norfolk NR7 0YL England
filed on: 8th, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, February 2011
| incorporation
|
Free Download
(29 pages)
|