(PSC01) Notification of a person with significant control Monday 1st July 2024
filed on: 29th, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st July 2024.
filed on: 29th, July 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th May 2024
filed on: 31st, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 23rd, April 2024
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 22 Holt Road Holt Road Felthorpe Norwich NR10 4DD. Change occurred on Monday 26th February 2024. Company's previous address: PO Box 1391 22 Holt Road Norwich NR10 4YA England.
filed on: 26th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 31st May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 31st May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address PO Box 1391 22 Holt Road Norwich NR10 4YA. Change occurred on Tuesday 21st January 2020. Company's previous address: 151 151 Bearton Road Hitchin Herts England.
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 151 151 Bearton Road Hitchin Herts. Change occurred on Friday 17th January 2020. Company's previous address: The Old Post Office North Burlingham Norwich NR13 4SU England.
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 31st May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address The Old Post Office North Burlingham Norwich NR13 4SU. Change occurred on Tuesday 23rd October 2018. Company's previous address: 151 Bearton Road Hitchin Hertfordshire SG5 1UB.
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 31st May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 30th April 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st May 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st May 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 31st May 2016
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Sunday 31st May 2015
filed on: 6th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st May 2015
filed on: 6th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 6th June 2015
capital
|
|
(AA01) Accounting period ending changed to Friday 31st October 2014 (was Thursday 30th April 2015).
filed on: 6th, June 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 27th January 2015.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 27th January 2015
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 27th January 2015) of a secretary
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 26th January 2015
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th October 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 14th January 2015
capital
|
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 31st October 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Thursday 13th February 2014 from C/O Callie Brett 29 Whitethorn Lane Letchworth Garden City Hertfordshire SG6 2DN
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 13th January 2014.
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th October 2013
filed on: 10th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Sunday 10th November 2013
capital
|
|
(AD01) Change of registered office on Monday 16th September 2013 from 18 Ash Plough Stradbroke Eye Suffolk IP21 5HB United Kingdom
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Sunday 14th April 2013
filed on: 14th, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, October 2012
| incorporation
|
Free Download
(8 pages)
|