(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th June 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 10th June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom to Windfalls Milestone Lane Wicklewood Wymondham NR18 9QL on Saturday 28th August 2021
filed on: 28th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 10th June 2021
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Monday 22nd July 2019
filed on: 3rd, October 2019
| capital
|
Free Download
(6 pages)
|
(SH01) 0.01 GBP is the capital in company's statement on Monday 22nd July 2019
filed on: 16th, August 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 10th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 4th February 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 15th August 2017
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Windfalls Milestone Lane Wicklewood NR18 9QL England to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on Friday 22nd February 2019
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On Monday 4th February 2019 director's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 15th August 2017
filed on: 19th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th June 2018
filed on: 10th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 27th September 2017
filed on: 27th, September 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 15th, August 2017
| incorporation
|
Free Download
(10 pages)
|