(CS01) Confirmation statement with no updates Wed, 13th Dec 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Dec 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Dec 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Dec 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sun, 1st Jan 2017
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 13th Dec 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on Tue, 18th Dec 2018 to Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sun, 1st Jan 2017 director's details were changed
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Jan 2017 new director was appointed.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Jan 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Dec 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Jan 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th Jan 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 58 Thorpe Road Norwich NR1 1RY on Thu, 7th Jan 2016 to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 58 Thorpe Road Norwich NR1 1RY England on Tue, 3rd Feb 2015 to 58 Thorpe Road Norwich NR1 1RY
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on Tue, 3rd Feb 2015 to 58 Thorpe Road Norwich NR1 1RY
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 20th Jan 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 3rd Feb 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th Jan 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 21st Jan 2014 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 21st Jan 2014
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 29th Jan 2013. Old Address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA United Kingdom
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Jan 2013
filed on: 21st, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 14th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Jan 2012
filed on: 14th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 20th Jan 2011 director's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Jan 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On Thu, 20th Jan 2011 secretary's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 14th Sep 2010. Old Address: Studio 106 Formation Zone Roland Levinsky Building Plymouth University Plymouth Devon PL4 8AA
filed on: 14th, September 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 9th, June 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th Jan 2010
filed on: 17th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 20th Jan 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On Wed, 20th Jan 2010, company appointed a new person to the position of a secretary
filed on: 20th, January 2010
| officers
|
Free Download
(3 pages)
|
(288a) On Tue, 17th Feb 2009 Director appointed
filed on: 17th, February 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/02/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
filed on: 17th, February 2009
| address
|
Free Download
(1 page)
|
(288b) On Tue, 10th Feb 2009 Appointment terminated director
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2009
| incorporation
|
|