AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(41 pages)
|
AP01 |
On Mon, 15th May 2023 new director was appointed.
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 15th May 2023 new director was appointed.
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 20th Feb 2023 - the day director's appointment was terminated
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 24th Mar 2023. New Address: Diamond House Vulcan Road N Norwich Norfolk NR6 6AQ. Previous address: King Street House 15 Upper King Street Norwich Norfolk NR3 1RB United Kingdom
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(37 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(35 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(35 pages)
|
CH01 |
On Wed, 25th Nov 2020 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Nov 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Nov 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Nov 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 13th, October 2019
| accounts
|
Free Download
(29 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(28 pages)
|
CH01 |
On Sat, 31st Mar 2018 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 19th Mar 2018 - the day secretary's appointment was terminated
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 22nd Mar 2018. New Address: King Street House 15 Upper King Street Norwich Norfolk NR3 1RB. Previous address: 10 Queen Street Place London EC4R 1BE
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(28 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Nov 2015, no shareholders list
filed on: 27th, November 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sun, 1st Mar 2015 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 23rd Aug 2015 - the day director's appointment was terminated
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st May 2014 new director was appointed.
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 5th, October 2015
| auditors
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 2nd Mar 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 2nd Mar 2015. New Address: 10 Queen Street Place London EC4R 1BE. Previous address: 2-6 Cannon Street London EC4M 6YH
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to Mon, 3rd Nov 2014, no shareholders list
filed on: 12th, February 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Nov 2013, no shareholders list
filed on: 24th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(20 pages)
|
TM01 |
Fri, 6th Dec 2013 - the day director's appointment was terminated
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 8th Nov 2013 new director was appointed.
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Nov 2012, no shareholders list
filed on: 14th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 4th, October 2012
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Nov 2011, no shareholders list
filed on: 1st, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Nov 2010, no shareholders list
filed on: 4th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2010
filed on: 3rd, August 2010
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, December 2009
| resolution
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Nov 2009, no shareholders list
filed on: 27th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 3rd Nov 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Nov 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Tue, 3rd Nov 2009
filed on: 26th, November 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 26th Nov 2009. Old Address: Bates Wells & Braithwaite London Llp 2-6 Cannon Street London EC4M 6YH
filed on: 26th, November 2009
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 3rd Nov 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 16th Oct 2009 - the day director's appointment was terminated
filed on: 16th, October 2009
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 15th Oct 2009 new director was appointed.
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 9th Oct 2009 - the day director's appointment was terminated
filed on: 9th, October 2009
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 13th, May 2009
| incorporation
|
Free Download
(26 pages)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/03/2010
filed on: 22nd, April 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Mon, 30th Mar 2009 Director appointed
filed on: 30th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2008
| incorporation
|
Free Download
(29 pages)
|