(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 29th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 27, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 9, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 9, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 9, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control March 9, 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 9, 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 9, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control March 9, 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control March 9, 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 26th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 26, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 115 Constitution Hill Old Catton Norwich NR6 7RN. Change occurred on November 22, 2019. Company's previous address: 115 Constitution Hill Sprowston Norwich NR6 7RN England.
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 26, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 26, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 26, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, May 2016
| mortgage
|
Free Download
(4 pages)
|
(AD01) New registered office address 115 Constitution Hill Sprowston Norwich NR6 7RN. Change occurred on March 8, 2016. Company's previous address: 7 Constable Road Eaton Rise Norwich Norfolk NR4 6RN.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2015
filed on: 5th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 5, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address 7 Constable Road Eaton Rise Norwich Norfolk NR4 6RN. Change occurred on March 27, 2015. Company's previous address: The Dower House 108 High Street Berkhamsted Herts HP4 2BL.
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 27, 2015
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2015
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 071367360002, created on November 17, 2014
filed on: 21st, November 2014
| mortgage
|
Free Download
(33 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 26th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 4, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2012
filed on: 3rd, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 1, 2011 director's details were changed
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2011
filed on: 21st, February 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On December 14, 2010 new director was appointed.
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, April 2010
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2010
| incorporation
|
Free Download
(23 pages)
|