(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 17, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Blofield Chambers the Street Blofield Norwich NR13 4AA. Change occurred on April 15, 2023. Company's previous address: Unthank Chambers First Floor 50 Unthank Road Norwich Norfolk NR2 2RF.
filed on: 15th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 17, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 17, 2016
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 19, 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 17, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 17, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 17, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 17, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 17, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unthank Chambers First Floor 50 Unthank Road Norwich Norfolk NR2 2RF. Change occurred on November 1, 2016. Company's previous address: 67 Christchurch Road Norwich NR2 3NG.
filed on: 1st, November 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 17, 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 67 Christchurch Road Norwich NR2 3NG. Change occurred on May 20, 2015. Company's previous address: 67 Christchurch Road Norwich NR3 3NG England.
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 17, 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 67 Christchurch Road Norwich NR3 3NG. Change occurred on January 22, 2015. Company's previous address: 3 Wyngates Blofield Norwich Norfolk NR13 4JG.
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 17, 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 12, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 17, 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On May 11, 2012 new director was appointed.
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 11, 2012. Old Address: 5 George Street Great Yarmouth NR30 1HR United Kingdom
filed on: 11th, May 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 20, 2012
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2012
| incorporation
|
Free Download
(36 pages)
|