(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/07/03
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2022/07/03
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 16th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/07/03
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2020/09/03 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/09/03 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/07/03
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/07/03
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/07/03
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/03/26
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/03/26
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/03/20 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 063000140002, created on 2018/03/20
filed on: 20th, March 2018
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 27th, December 2017
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2016/07/03
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/03
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/06/19.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 2017/06/08 secretary's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017/06/08 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/07/03
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014/11/02 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014/11/02 secretary's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/03
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on 2015/08/11
capital
|
|
(AD01) Change of registered address from C/O Nigel Wordingham Ltd the Old Reading Room 5 Recorder Road Norwich Norfolk NR1 1NR on 2015/07/07 to C/O Argents 15 Palace Street Norwich NR3 1RT
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2014/03/31
filed on: 22nd, July 2014
| accounts
|
Free Download
(1 page)
|
(CH03) On 2013/11/03 secretary's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2013/11/03 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/03
filed on: 10th, July 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 063000140001
filed on: 20th, June 2014
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/03
filed on: 18th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 30th, April 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2013/01/04
filed on: 4th, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/03
filed on: 11th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 21st, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/03
filed on: 22nd, August 2011
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2011/05/23
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/07/31
filed on: 21st, April 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/07/03
filed on: 13th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2010/03/15.
filed on: 15th, March 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 15th, March 2010
| resolution
|
Free Download
(12 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on 2010/02/25
filed on: 15th, March 2010
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/07/31
filed on: 12th, February 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 2009/07/13 with complete member list
filed on: 13th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/07/31
filed on: 10th, November 2008
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 04/11/2008 from c/o nigel wordingham LTD de vere house 90 st faiths lane, norwich norfolk NR1 1NE
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/07/21 with complete member list
filed on: 21st, July 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 3rd, July 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 3rd, July 2007
| incorporation
|
Free Download
(17 pages)
|