(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 11, 2021
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 29, 2020
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 22, 2019
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 18, 2019
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 31, 2019
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On July 31, 2017 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On July 25, 2016 new director was appointed.
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 12, 2016
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 16, 2016, no shareholders list
filed on: 1st, February 2016
| annual return
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 1B Unthank Road Norwich Norfolk NR2 2PA to C/O Miss Susan Bunting Diocesan Office 109 Dereham Road Dereham Road Easton Norwich NR9 5ES on February 1, 2016
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Miss Susan Bunting Diocesan Office 109 Dereham Road Dereham Road Easton Norwich NR9 5ES England to C/O Miss Susan Bunting Diocesan Office 109 Dereham Road Dereham Road Easton Norwich NR9 5ES on February 1, 2016
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 15, 2015 new director was appointed.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 16, 2015, no shareholders list
filed on: 20th, January 2015
| annual return
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: July 23, 2014
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On November 5, 2014 new director was appointed.
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 16, 2014, no shareholders list
filed on: 22nd, January 2014
| annual return
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: January 22, 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 16, 2013, no shareholders list
filed on: 23rd, January 2013
| annual return
|
Free Download
(9 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 22nd, January 2013
| address
|
Free Download
(1 page)
|
(AP01) On January 21, 2013 new director was appointed.
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On January 21, 2013 new director was appointed.
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On January 24, 2012 new director was appointed.
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On January 24, 2012 new director was appointed.
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 16, 2012, no shareholders list
filed on: 24th, January 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 8th, March 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 28, 2011
filed on: 28th, February 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 28, 2011
filed on: 28th, February 2011
| officers
|
Free Download
(1 page)
|
(AP01) On February 28, 2011 new director was appointed.
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 16, 2011, no shareholders list
filed on: 28th, February 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 9th, February 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 16, 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 16, 2010, no shareholders list
filed on: 27th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 16, 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 16, 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 16, 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 16, 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 16, 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
(288b) On July 2, 2009 Appointment terminated director and secretary
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 23rd, June 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to January 24, 2009
filed on: 24th, January 2009
| annual return
|
Free Download
(4 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 7th, July 2008
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 7th, July 2008
| resolution
|
Free Download
(1 page)
|
(225) Curr sho from 31/01/2009 to 31/12/2008
filed on: 26th, March 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2008
| incorporation
|
Free Download
(34 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2008
| incorporation
|
Free Download
(34 pages)
|