(AD01) Registered office address changed from Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to Blofield Business Centre Woodbastwick Road Blofield Norwich NR13 4RR on Tuesday 14th November 2023
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 29th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 29th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 3rd June 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 3rd June 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 3rd June 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Monday 3rd June 2019 secretary's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on Thursday 31st May 2018
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 29th May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 29th May 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 18 Princes Street Norwich Norfolk NR3 1AE to C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on Thursday 7th April 2016
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 29th May 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On Friday 29th May 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 29th May 2015 secretary's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 29th May 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Monday 9th June 2014
capital
|
|
(AP03) On Thursday 5th June 2014 - new secretary appointed
filed on: 5th, June 2014
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Thursday 3rd October 2013
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 3rd October 2013
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 29th May 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 29th May 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 29th May 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Wednesday 14th July 2010.
filed on: 14th, July 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 29th May 2010 with full list of members
filed on: 7th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Saturday 29th May 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 29th May 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 13th, May 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Monday 15th June 2009
filed on: 15th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 12th, March 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Thursday 3rd July 2008
filed on: 3rd, July 2008
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/05/08 to 31/08/08
filed on: 24th, July 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/05/08 to 31/08/08
filed on: 24th, July 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, May 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 29th, May 2007
| incorporation
|
Free Download
(18 pages)
|