(CS01) Confirmation statement with no updates Mon, 12th Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 23rd Jan 2023 new director was appointed.
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Jun 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Jun 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Jun 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 3rd Jun 2020 new director was appointed.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 3rd Jun 2020 new director was appointed.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 30th Apr 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 30th Apr 2020 - the day director's appointment was terminated
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 30th Apr 2020 - the day director's appointment was terminated
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 22nd Nov 2019. New Address: Milton Hall Ely Road Milton Cambridge CB24 6WZ. Previous address: C/O Steeles Law 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 Wed, 12th Jun 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 12th Jun 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Jun 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Jun 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, December 2016
| resolution
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 12th Jun 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on Tue, 14th Jun 2016: 119.60 GBP
capital
|
|
(AD01) Address change date: Thu, 26th May 2016. New Address: C/O Steeles Law Lawrence House 5 st. Andrews Hill Norwich NR2 1AD. Previous address: C/O Steeles Law Lawrence House St. Andrews Hill Norwich NR2 1AD England
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 18th Apr 2016. New Address: C/O Steeles Law Lawrence House St. Andrews Hill Norwich NR2 1AD. 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 Wed, 30th Sep 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 12th Jun 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, July 2014
| incorporation
|
Free Download
(28 pages)
|
(AR01) Annual return drawn up to Thu, 12th Jun 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(9 pages)
|
(AA01) Extension of current accouting period to Tue, 30th Sep 2014
filed on: 13th, May 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 13th Nov 2013 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 14th Nov 2013 new director was appointed.
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Nov 2013 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 14th Nov 2013 new director was appointed.
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 1st Jul 2013: 102.10 GBP
filed on: 22nd, July 2013
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 1st Jul 2013: 119.60 GBP
filed on: 22nd, July 2013
| capital
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 1st Jul 2013: 52.50 GBP
filed on: 22nd, July 2013
| capital
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|