CH01 |
On October 7, 2024 director's details were changed
filed on: 7th, October 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 7, 2024
filed on: 7th, October 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 30, 2024 director's details were changed
filed on: 30th, September 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 30, 2024
filed on: 30th, September 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 24, 2024
filed on: 24th, September 2024
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On August 29, 2024 new director was appointed.
filed on: 24th, September 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 29, 2024
filed on: 24th, September 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 28, 2024
filed on: 13th, August 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 10 Minotaur Way Costessey Norwich NR5 0UZ. Change occurred on September 7, 2023. Company's previous address: C/O Jermyn & Co, Unit 3, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU England.
filed on: 7th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 28, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Jermyn & Co, Unit 3, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU. Change occurred on July 6, 2023. Company's previous address: C/O Adepta, Unit 3, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU England.
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Adepta, Unit 3, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU. Change occurred on September 22, 2022. Company's previous address: , 10 Minotaur Way, Costessey, Norwich, Norfolk, NR5 0UZ, United Kingdom.
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 28, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, January 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 28, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 2, 2018
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Minotaur Way Costessey Norwich Norfolk NR5 0UZ. Change occurred on January 2, 2018. Company's previous address: 37 Edinburgh Avenue Gorleston Great Yarmouth Norfolk NR31 7HA.
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On January 2, 2018 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 2, 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2018 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 28, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 12, 2017
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 28, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, March 2013
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2012
filed on: 17th, October 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|