(CS01) Confirmation statement with no updates 9th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 9th March 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st April 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st April 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 45 45 Henley Road Norwich NR2 3NL United Kingdom on 25th April 2022 to 45 Henley Road Norwich NR2 3NL
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England on 25th February 2022 to 45 45 Henley Road Norwich NR2 3NL
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 9th March 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 9th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th May 2016: 2.00 GBP
filed on: 9th, March 2020
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On 16th August 2019 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th August 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th May 2016
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 20th February 2017
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 3rd June 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 31st May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Aston Shaw the Union Building 51 - 58 Rose Lane Norwich Norfolk NR1 1BY England on 31st May 2018 to Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 31st May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 20th February 2017
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, May 2016
| incorporation
|
Free Download
(29 pages)
|