(TM01) Director's appointment was terminated on 2023-11-20
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-11-20
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2022-12-31
filed on: 26th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting period ending changed to 2020-10-31 (was 2020-12-31).
filed on: 15th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 15th, July 2021
| accounts
|
Free Download
(12 pages)
|
(AP03) Appointment (date: 2021-06-29) of a secretary
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2021-06-29
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 17th, March 2021
| resolution
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2021-02-02) of a secretary
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2021-10-31 to 2021-12-31
filed on: 5th, February 2021
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2021-02-02
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-02-02
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-02-02
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-02-02
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 21st, October 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 24th, July 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(10 pages)
|
(SH03) Purchase of own shares
filed on: 11th, October 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 25th, July 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Boundary225 Yarmouth Road Norwich NR7 0SW. Change occurred on 2016-07-29. Company's previous address: Valley Lodge Taverham Lane Norwich Norfolk NR8 5BE.
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-09-23
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2015-09-23) of a secretary
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-09-23
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2015-09-23
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-09-23
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-09-23
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Valley Lodge Taverham Lane Norwich Norfolk NR8 5BE. Change occurred on 2016-01-20. Company's previous address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England.
filed on: 20th, January 2016
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY. Change occurred on 2016-01-06. Company's previous address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England.
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY. Change occurred on 2016-01-06. Company's previous address: 58 Thorpe Road Norwich NR1 1RY.
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-09-23
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 30th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-23
filed on: 23rd, July 2015
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2015-05-14
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-04
filed on: 10th, April 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-04-10: 103.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 23rd, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-04
filed on: 4th, April 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-04-04: 103.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-15
filed on: 3rd, December 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 12th, July 2013
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2012-01-25: 103.00 GBP
filed on: 10th, December 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-15
filed on: 6th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 14th, June 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2011-04-18 director's details were changed
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-15
filed on: 3rd, November 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2011-04-18 director's details were changed
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011-04-18 secretary's details were changed
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1C Eaton Road Norwich Norfolk NR4 7PY United Kingdom on 2011-03-10
filed on: 10th, March 2011
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2010-10-15: 102.00 GBP
filed on: 17th, February 2011
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2011-02-17
filed on: 17th, February 2011
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2011-02-17) of a secretary
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-02-17
filed on: 17th, February 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-02-17
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-02-17
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-11-16
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, October 2010
| incorporation
|
Free Download
(31 pages)
|