(CH01) On Wednesday 20th March 2024 director's details were changed
filed on: 22nd, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Friday 31st March 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st March 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 31st March 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 15th December 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 15th December 2021 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 15th December 2021 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Church Street Cromer NR27 9ER. Change occurred on Friday 19th November 2021. Company's previous address: The Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England.
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st March 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 31st March 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 31st March 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st March 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY. Change occurred on Monday 9th April 2018. Company's previous address: C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich NR1 1BY England.
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich NR1 1BY. Change occurred on Wednesday 31st May 2017. Company's previous address: Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England.
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 27th March 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 27th March 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 10th December 2015 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, March 2015
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 27th March 2015
capital
|
|