(CS01) Confirmation statement with updates September 13, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 13, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 13, 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 31st, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 13, 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 21st, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 13, 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 4th, November 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control September 13, 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 13, 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 13, 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 25th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 15, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 15, 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England to 15 Postwick Lane Brundall Norwich Norfolk NR13 5RQ on July 15, 2016
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 19, 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Old Surgery 1B Cannerby Lane Norwich Norfolk NR7 8NQ to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on October 6, 2015
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On December 11, 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 19, 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 9, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2013
| incorporation
|
|