(AA01) Previous accounting period shortened to Wed, 28th Feb 2024
filed on: 28th, February 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 6th Dec 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control Mon, 7th Aug 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 24th Apr 2023 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Feb 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 26th Oct 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, July 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 13th, June 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Feb 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Feb 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Feb 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Feb 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, September 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 22nd, August 2018
| resolution
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 24th Jul 2018
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Feb 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Feb 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Sun, 11th Dec 2016
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 13th Jan 2017 new director was appointed.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY England on Fri, 8th Jul 2016 to Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Feb 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Yare House 62-64 Thorpe Road Norwich NR1 1RY England on Fri, 8th May 2015 to C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on Thu, 7th May 2015 to Yare House 62-64 Thorpe Road Norwich NR1 1RY
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 23rd, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Feb 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 12th Mar 2014
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2014
| incorporation
|
Free Download
(32 pages)
|