(CS01) Confirmation statement with no updates Mon, 31st Jul 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Jul 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 6th Aug 2016
filed on: 31st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Jul 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 6th Aug 2016
filed on: 31st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Jul 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Jul 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 17th Aug 2017. New Address: Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY. Previous address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 31st Jul 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Aug 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 5th Jan 2016. New Address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY. Previous address: 58 Thorpe Road Norwich Norfolk NR1 1RY
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 31st Jul 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 6th Aug 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 6th Aug 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 6th Aug 2014: 2.00 GBP
capital
|
|
(CH01) On Tue, 1st Oct 2013 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2013
| incorporation
|
|