(AA) Micro company accounts made up to 2023-03-31
filed on: 8th, November 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023-03-08
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-03-08 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-03-08
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 9th, December 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021-08-03
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-03-08
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 16th, March 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2021-10-01
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-08-03
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-08
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 121 23 King Street Cambridge Cambridgeshire CB1 1AH to The Bishop's House Low Road Forncett St. Peter Norwich NR16 1HY on 2021-01-15
filed on: 15th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 11th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-03-08
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 5th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-03-12
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 6th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-03-12
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 27th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-03-12
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 3rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-03-12 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-03-24: 100.00 GBP
capital
|
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to The Bishops House the Bishops House Low Road Forncett St Peter Norfolk NR16 1HY at an unknown date
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2009-11-30 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-11-30 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to Suite 121 23 King Street Cambridge Cambridgeshire CB1 1AH on 2015-09-07
filed on: 7th, September 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-03-12 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-03-12: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-03-12 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 12th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-03-12 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-03-12 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY on 2011-11-18
filed on: 18th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 20th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-03-12 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 30th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-03-12 with full list of members
filed on: 18th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-11-26 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-11-26 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, March 2009
| incorporation
|
Free Download
(20 pages)
|