(CS01) Confirmation statement with no updates Sun, 10th Mar 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Mar 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Mar 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 24th Nov 2021
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 24th Nov 2021 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Mar 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Extension of accounting period to Thu, 30th Apr 2020 from Tue, 31st Mar 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On Sat, 30th May 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 30th May 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 97 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom on Fri, 5th Jun 2020 to Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 10th Mar 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Mar 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Mar 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 14th Jun 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 14th Jun 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England on Wed, 14th Jun 2017 to 97 Yarmouth Road Norwich Norfolk NR7 0HF
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 10th Mar 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Mar 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed harleston po LTDcertificate issued on 18/03/15
filed on: 18th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Tue, 10th Mar 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|