(CS01) Confirmation statement with no updates Wed, 1st Nov 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Nov 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Regus Uk, Cavell House St Crispins Road Norwich NR3 1YE England on Thu, 1st Nov 2018 to Regus Uk Cavell House St Crispins Road Norwich NR3 1YE
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Nov 2018 new director was appointed.
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Regus Uk, Cavell House, St. Crispins Road Norwich NR3 1YE England on Thu, 1st Nov 2018 to Regus Uk, Cavell House St Crispins Road Norwich NR3 1YE
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Nov 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Nov 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Nov 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 1st Nov 2018
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 1st Nov 2018
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Nov 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Cavell House St. Crispins Road Norwich NR3 1YE England on Mon, 1st Oct 2018 to Regus Uk, Cavell House, St. Crispins Road Norwich NR3 1YE
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from PO Box NR3 1YE Regus Uk Regus Uk, Cavell House St Crispins Road Norwich NR3 1YE United Kingdom on Mon, 1st Oct 2018 to Cavell House St. Crispins Road Norwich NR3 1YE
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Nov 2017 new director was appointed.
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 25th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Nov 2017
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Nov 2017
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Regus Uk Cavell House Stannard Place St. Crispins Road Norwich Norfolk NR3 1YE on Fri, 25th May 2018 to PO Box NR3 1YE Regus Uk Regus Uk, Cavell House St Crispins Road Norwich NR3 1YE
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 17th Oct 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 17th Oct 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 17th Oct 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 20th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Oct 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th Oct 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 27th Sep 2013 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 1st Sep 2014 new director was appointed.
filed on: 20th, April 2015
| officers
|
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Oct 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Oct 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 7th Nov 2013: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Thu, 31st Oct 2013
filed on: 31st, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 31st Oct 2013 new director was appointed.
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 2nd Oct 2013: 100.00 GBP
filed on: 2nd, October 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd Aug 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|