(CS01) Confirmation statement with no updates Sat, 4th Nov 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 25th Jul 2023
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 25th Jul 2023
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Nov 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Nov 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Nov 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Nov 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 7th Oct 2019. New Address: The Gables Old Market Street Thetford Norfolk IP24 2EN. Previous address: Unit 17 Park Farm Business Centre Fornham St. Genevieve Bury St. Edmunds Suffolk IP28 6TS
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Nov 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Nov 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Nov 2016
filed on: 20th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 4th Nov 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 16th Nov 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 4th Nov 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 10th Nov 2014: 3.00 GBP
capital
|
|
(CH03) On Thu, 14th Aug 2014 secretary's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 14th Aug 2014 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Bay Tree House the Street Aslacton Norwich NR15 2JP. Previous address: 39 Greenways Bunwell Norwich NR16 1QZ England
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 14th Aug 2014 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AD02) Notification of SAIL
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 4th Nov 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(6 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Mon, 25th Mar 2013. Old Address: 39 Greenways Bunwell Norwich Norfolk NR16 1QZ England
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 4th Nov 2012 with full list of members
filed on: 18th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 4th Nov 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Tue, 30th Nov 2010 to Fri, 31st Dec 2010
filed on: 4th, July 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 4th Nov 2010 with full list of members
filed on: 18th, November 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) Thu, 18th Nov 2010 - the day director's appointment was terminated
filed on: 18th, November 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Nov 2009 new director was appointed.
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2009
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|