(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, May 2023
| accounts
|
Free Download
(6 pages)
|
(SH19) Capital declared on Thu, 4th Aug 2022: 1.00 GBP
filed on: 4th, August 2022
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 27/07/22
filed on: 4th, August 2022
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 4th, August 2022
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 4th, August 2022
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 9th Dec 2021
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 9th Dec 2021 new director was appointed.
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 24th May 2021 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Aug 2020 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 3 Aitken Close Norwich NR7 8BB on Thu, 23rd May 2019 to Technology House Rhombus Business Park Diamond Road Norwich NR6 6NN
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 1st Mar 2019
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 1st Mar 2019
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 1st Mar 2019
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(8 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 20th Jun 2017 - 6090.00 GBP
filed on: 21st, September 2017
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(13 pages)
|
(SH03) Report of purchase of own shares
filed on: 28th, July 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 6th May 2016 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 4th Jan 2016 - 6420.00 GBP
filed on: 16th, May 2016
| capital
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 5th, February 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, December 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 23rd, December 2015
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 17th Aug 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(8 pages)
|
(AP01) On Thu, 30th Jul 2015 new director was appointed.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 29th Jul 2015 new director was appointed.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 7th, September 2014
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 7th, September 2014
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Aug 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 20th Aug 2014: 7490.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th Aug 2013
filed on: 23rd, August 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 23rd Aug 2013: 7490.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2013
filed on: 18th, June 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed daymay LIMITEDcertificate issued on 29/10/12
filed on: 29th, October 2012
| change of name
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 23rd Oct 2012
filed on: 23rd, October 2012
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 11th Oct 2012: 7489.00 GBP
filed on: 19th, October 2012
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 11th Oct 2012: 7490.00 GBP
filed on: 19th, October 2012
| capital
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 16th, October 2012
| change of name
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 16th Oct 2012
filed on: 16th, October 2012
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 12th, October 2012
| resolution
|
Free Download
(22 pages)
|
(AP01) On Thu, 30th Aug 2012 new director was appointed.
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On Thu, 30th Aug 2012, company appointed a new person to the position of a secretary
filed on: 30th, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 30th Aug 2012 new director was appointed.
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, August 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|