(AA) Small company accounts for the period up to August 31, 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 8, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091214250001, created on December 12, 2022
filed on: 15th, December 2022
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates July 8, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 8, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 8, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2020 to August 31, 2020
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 8, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(4 pages)
|
(AD02) New sail address 15 Palace Street Norwich Norfolk NR3 1RT. Change occurred at an unknown date. Company's previous address: C/O Howes Percival Llp Flint Buildings 1 Bedding Lane Norwich NR3 1RG England.
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 8, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 8, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to July 31, 2016 (was December 31, 2016).
filed on: 23rd, March 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 10th, February 2017
| resolution
|
Free Download
(31 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, February 2017
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 8, 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD02) New sail address C/O Howes Percival Llp Flint Buildings 1 Bedding Lane Norwich NR3 1RG. Change occurred at an unknown date. Company's previous address: 51 Colegate Norwich Norfolk NR3 1DD.
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 51 Colegate Norwich Norfolk NR3 1DD.
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 8, 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 16, 2015: 100.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 16, 2014
filed on: 16th, September 2014
| resolution
|
|
(CERTNM) Company name changed HOWNOR30 LIMITEDcertificate issued on 16/09/14
filed on: 16th, September 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 29, 2014
filed on: 29th, July 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 29, 2014
filed on: 29th, July 2014
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 29th, July 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, July 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on July 8, 2014: 100.00 GBP
capital
|
|