(AA) Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 17th, April 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/06/08
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 7th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/06/08
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 15th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/11/03
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 9th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/11/03
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 30th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2020/04/23 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/04/21 director's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/04/21
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/04/21
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/04/20. New Address: The Cottage 87 Yarmouth Road Norwich Norfolk NR7 0HF. Previous address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/18
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 22nd, March 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017/12/19
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/12/19
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/12/18
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 16th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2018/03/06. New Address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR. Previous address: 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/12/18
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016/12/19
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 10th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/12/18
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 10th, February 2016
| accounts
|
Free Download
(4 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2015/12/18
filed on: 2nd, February 2016
| document replacement
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to 2015/12/18 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 14th, April 2015
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 14th, April 2015
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/12/18 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/03/31.
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 26th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/12/18 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/01/02
capital
|
|
(SH01) 1000.00 GBP is the capital in company's statement on 2013/01/28
filed on: 1st, February 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 18th, December 2012
| incorporation
|
Free Download
(27 pages)
|