(CS01) Confirmation statement with no updates November 22, 2023
filed on: 16th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control May 16, 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2020
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2020 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 2, 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 22, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 22, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 22, 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 22, 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 22, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 22, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address The Workshop Laundry Lane Sprowston Norwich NR7 8SB. Change occurred on April 4, 2017. Company's previous address: Unit 2a Caston Industrial Estate 175 Salhouse Road Norwich NR7 9AQ.
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 11th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 22, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 22, 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 27, 2015 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 22, 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 19, 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 22, 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 6, 2014: 10.00 GBP
capital
|
|
(AD01) Company moved to new address on October 7, 2013. Old Address: 70 Munnings Road Norwich Norfolk NR7 9RH England
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 22, 2012
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On December 3, 2012 new director was appointed.
filed on: 3rd, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2011
| incorporation
|
Free Download
(7 pages)
|