(PSC01) Notification of a person with significant control April 6, 2016
filed on: 4th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 4th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 22, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 14, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 14, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 14, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 14, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 14, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 14, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 6-8 st. Andrews Street Norwich NR2 4AF to 6 st. Andrews Street Norwich NR2 4AF on December 7, 2017
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 14, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079487780002, created on October 7, 2016
filed on: 7th, October 2016
| mortgage
|
Free Download
(42 pages)
|
(TM01) Director appointment termination date: February 8, 2016
filed on: 17th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 14, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 7, 2016: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 14, 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 5, 2015: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079487780001
filed on: 8th, April 2014
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 14, 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 25, 2014: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 14, 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2013
filed on: 25th, February 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 12, 2012. Old Address: 32a St. Benedicts Street Norwich NR2 4AQ United Kingdom
filed on: 12th, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2012
| incorporation
|
Free Download
(8 pages)
|