(AD01) Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 2022-03-02
filed on: 2nd, March 2022
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Excelsior House 9 Quay View Business Park Lowestoft Suffolk NR32 2HD to Townshend House Crown Road Norwich NR1 3DT on 2021-07-22
filed on: 22nd, July 2021
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lovewell Blake Llp Bankside 300 Peachman Way, Broadland Business Park Norwich NR7 0LB England to Excelsior House 9 Quay View Business Park Lowestoft Suffolk NR32 2HD on 2021-01-20
filed on: 20th, January 2021
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 7th, January 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2020-09-01
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-08
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 13th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-04-08
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 9th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-04-08
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2017-12-11 director's details were changed
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-11
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-08
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-04-08 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 22nd, April 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2016-04-30 to 2016-03-31
filed on: 8th, April 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6a the Granary Philip Ford Way, Silfield Road Wymondham NR18 9AU to Lovewell Blake Llp Bankside 300 Peachman Way, Broadland Business Park Norwich NR7 0LB on 2016-02-02
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2015-06-01
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-04-08 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 29th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-04-08 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-24: 100.00 GBP
capital
|
|
(CH03) On 2013-05-01 secretary's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, April 2013
| incorporation
|
Free Download
(25 pages)
|