(AA) Total exemption full company accounts data drawn up to September 30, 2024
filed on: 20th, March 2025
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2023
filed on: 26th, June 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 12, 2024
filed on: 12th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 30, 2024
filed on: 30th, April 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 12, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(10 pages)
|
(AP01) On January 23, 2023 new director was appointed.
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 12, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on July 29, 2021
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 12, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates June 12, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control November 22, 2019
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 3, 2020 new director was appointed.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On June 3, 2020 new director was appointed.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 30, 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 30, 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Milton Hall Ely Road Milton Cambridge CB24 6WZ. Change occurred on November 22, 2019. Company's previous address: Lawrence House 5 st. Andrews Hill Norwich NR2 1AD England.
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 13, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 13, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates June 13, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On January 1, 2017 new director was appointed.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2017 new director was appointed.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 23, 2016: 10.00 GBP
capital
|
|
(AD01) New registered office address Lawrence House 5 st. Andrews Hill Norwich NR2 1AD. Change occurred on May 27, 2016. Company's previous address: C/O Steeles Law Lawrence House St. Andrews Hill Norwich NR2 1AD England.
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Steeles Law Lawrence House St. Andrews Hill Norwich NR2 1AD. Change occurred on April 18, 2016. Company's previous address: 2 the Norwich Business Park Whiting Road Norwich NR4 6DJ.
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to September 30, 2014
filed on: 13th, May 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On November 13, 2013 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On November 14, 2013 new director was appointed.
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On November 13, 2013 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On November 14, 2013 new director was appointed.
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2013
| incorporation
|
Free Download
(8 pages)
|