(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Apr 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Apr 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Apr 2021
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Apr 2021
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 8th, July 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, July 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 8th, July 2021
| incorporation
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Apr 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Nov 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Thu, 5th Apr 2018. New Address: The Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY. Previous address: C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077056340003, created on Wed, 29th Nov 2017
filed on: 12th, December 2017
| mortgage
|
Free Download
(24 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 29th Jun 2017 new director was appointed.
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Jul 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 11th Jan 2016. New Address: C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY. Previous address: 58 Thorpe Road Norwich Norfolk NR1 1RY
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 14th Jul 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 14th Mar 2014 director's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 14th Jul 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 24th Jul 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 14th Jul 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 17th Jul 2013: 1 GBP
capital
|
|
(MR01) Registration of charge 077056340002
filed on: 9th, May 2013
| mortgage
|
Free Download
(47 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, February 2013
| mortgage
|
Free Download
(11 pages)
|
(CH01) On Thu, 26th Jul 2012 director's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 14th Jul 2012 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2011
| incorporation
|
Free Download
(30 pages)
|