(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 22, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 22, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 22, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 22, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 22, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 21, 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 21, 2018 new director was appointed.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 21, 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 22, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from London House 68-72 London Street Norwich Norfolk NR2 1JT to 10a Castle Meadow Norwich NR1 3DE on November 13, 2018
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 31, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 8, 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to London House 68-72 London Street Norwich Norfolk NR2 1JT on July 11, 2017
filed on: 11th, July 2017
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 31, 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 7, 2015 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 58 Thorpe Road Norwich NR1 1RY England to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on January 6, 2016
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Beaconsfield House the Street Acle Norfolk NR133DX to 58 Thorpe Road Norwich NR1 1RY on November 10, 2015
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 31, 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 23, 2015
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2014
| incorporation
|
Free Download
(27 pages)
|