(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CH03) On December 22, 2021 secretary's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(CH01) On December 22, 2021 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On December 22, 2021 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY. Change occurred on December 1, 2020. Company's previous address: 97 Yarmouth Road Norwich Norfolk NR7 0HF England.
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On April 16, 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On April 16, 2018 secretary's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(CH01) On April 16, 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 97 Yarmouth Road Norwich Norfolk NR7 0HF. Change occurred on December 19, 2017. Company's previous address: C/O Nj Smart & Co 5 st. Faiths Lane Norwich Norfolk NR1 1NE.
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 16, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 15, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) On April 24, 2013 new director was appointed.
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2012
filed on: 21st, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2010
filed on: 15th, December 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 26, 2010
filed on: 26th, April 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 8th, January 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On December 15, 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2009
filed on: 15th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on December 15, 2009. Old Address: 5a/5B C/O Nj Smart & Co Ltd St Faiths Lane Norwich Norfolk NR1 1NE
filed on: 15th, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On December 15, 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 9th, April 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director and secretary's change of particulars
filed on: 9th, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 9th, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/01/2009 from c/o nj smart & co LTD / no. 5 St faiths lane norwich norfolk NR1 1NE
filed on: 5th, January 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to January 5, 2009 - Annual return with full member list
filed on: 5th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 9th, October 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to January 8, 2008 - Annual return with full member list
filed on: 8th, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to January 8, 2008 - Annual return with full member list
filed on: 8th, January 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 08/01/08 from: c/o nj smart & co. LTD / no. 5 st. Faiths lane norwich norfolk NR1 1NE
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/01/08 from: 5A - 5B st faiths lane norwich norfolk NR1 1NE
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/01/08 from: c/o nj smart & co. LTD / no. 5 st. Faiths lane norwich norfolk NR1 1NE
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/01/08 from: 5A - 5B st faiths lane norwich norfolk NR1 1NE
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
(288a) On January 18, 2007 New director appointed
filed on: 18th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 18, 2007 New secretary appointed;new director appointed
filed on: 18th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 18, 2007 New director appointed
filed on: 18th, January 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 18th, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 18th, January 2007
| accounts
|
Free Download
(1 page)
|
(288a) On January 18, 2007 New secretary appointed;new director appointed
filed on: 18th, January 2007
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 5th, January 2007
| resolution
|
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 5th, January 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Securities allotment resolution
filed on: 5th, January 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 5th, January 2007
| resolution
|
Free Download
(1 page)
|
(288b) On December 21, 2006 Secretary resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On December 21, 2006 Secretary resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On December 21, 2006 Director resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On December 21, 2006 Director resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2006
| incorporation
|
Free Download
(12 pages)
|