(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2024
filed on: 3rd, May 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jan 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 26th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Jan 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 28th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jan 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jan 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jan 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Ivy House Market Place Reepham Norwich NR10 4JJ England on Mon, 2nd Sep 2019 to Unit 11 Shepherds Business Park Norwich Road Lenwade Norwich NR9 5SG
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 22nd Jan 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 11th Jun 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 22nd, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jan 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 27th Dec 2017 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd Jan 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Rose Cottage Easthaugh Road Lyng Norwich Norfolk NR9 5LN on Fri, 9th Sep 2016 to Ivy House Market Place Reepham Norwich NR10 4JJ
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Jan 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 1st Apr 2014 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 22nd Jan 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 28th Apr 2014. Old Address: 10 Common Lane Great Witchingham Norwich NR9 5QH United Kingdom
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 22nd Jan 2014: 100.00 GBP
filed on: 25th, February 2014
| capital
|
Free Download
(4 pages)
|
(AP01) On Tue, 25th Feb 2014 new director was appointed.
filed on: 25th, February 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 27th Jan 2014
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2014
| incorporation
|
Free Download
(36 pages)
|