(AA) Micro company accounts made up to 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 26th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 23rd August 2023 - the day director's appointment was terminated
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) 19th April 2023 - the day director's appointment was terminated
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th December 2022
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 7th December 2022 - the day director's appointment was terminated
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 26th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 5th May 2022 director's details were changed
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th May 2022. New Address: C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH. Previous address: Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On 5th May 2022 director's details were changed
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th May 2022 director's details were changed
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM02) 27th April 2022 - the day secretary's appointment was terminated
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 5th May 2022 director's details were changed
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 27th April 2022
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th May 2022 director's details were changed
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 26th November 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 26th November 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 18th September 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th September 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) 22nd October 2018 - the day director's appointment was terminated
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) 9th October 2018 - the day director's appointment was terminated
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) 9th October 2018 - the day director's appointment was terminated
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th September 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 25th July 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th June 2018
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th January 2018. New Address: Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY. Previous address: C/O Mr Paul Beglarian 116-118 Prince of Wales Road Norwich Norfolk NR1 1LB England
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 29th September 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 29th September 2018 to 31st March 2018
filed on: 17th, January 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd November 2017
filed on: 27th, November 2017
| officers
|
Free Download
(3 pages)
|
(TM01) 1st June 2017 - the day director's appointment was terminated
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th July 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 29th September 2016
filed on: 16th, June 2017
| accounts
|
Free Download
|
(AP01) New director was appointed on 13th March 2017
filed on: 30th, March 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st March 2017
filed on: 7th, March 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st March 2017
filed on: 7th, March 2017
| officers
|
Free Download
(3 pages)
|
(TM01) 10th November 2016 - the day director's appointment was terminated
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th July 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
(TM02) 20th July 2016 - the day secretary's appointment was terminated
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 20th July 2016. New Address: C/O Mr Paul Beglarian 116-118 Prince of Wales Road Norwich Norfolk NR1 1LB. Previous address: Oak Tree Barn Moorgate Blickling Norwich NR11 6PX
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 20th July 2016
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 29th September 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th July 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 24th August 2015: 22.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 29th September 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th July 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 8th September 2014: 22.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 29th September 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th September 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st July 2013 to 30th September 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th July 2013 with full list of members
filed on: 27th, July 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 31st December 2012: 22.00 GBP
filed on: 26th, July 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, July 2012
| incorporation
|
Free Download
(21 pages)
|