(PSC04) Change to a person with significant control Thursday 21st December 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 21st December 2023 director's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 13th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 13th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Tuesday 1st August 2017
filed on: 6th, November 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th March 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 1st August 2017.
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 5th March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 31st July 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY. Change occurred on Thursday 17th August 2017. Company's previous address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England.
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 31st July 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(6 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 Thursday 7th January 2016. Company's previous address: 58 Thorpe Road Norwich Norfolk NR1 1RY.
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd July 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd July 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd July 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Wednesday 7th August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd July 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 11th June 2012
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd July 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 18th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 23rd July 2010
filed on: 29th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, July 2009
| incorporation
|
Free Download
(19 pages)
|