(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 3, 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 3, 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 3, 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 31, 2021
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 3, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 3, 2019
filed on: 8th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 24, 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 3, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control July 1, 2016
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 17 Park Farm Business Centre Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS England to 193 Unthank Road Norwich NR2 2PQ on January 23, 2018
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: September 30, 2017
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 10, 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 1, 2017 new director was appointed.
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On September 1, 2017 new director was appointed.
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Evolution House Iceni Court, Delft Way Norwich Norfolk NR6 6BB England to Unit 17 Park Farm Business Centre Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS on March 6, 2017
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 10, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN to Evolution House Iceni Court, Delft Way Norwich Norfolk NR6 6BB on March 24, 2016
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 10, 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 1, 2015
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 Springfields Poringland Norwich Norfolk NR14 7RG United Kingdom to Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN on September 10, 2015
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 Springfields Poringfields Norwich Norfolk NR14 7RG to 13 Springfields Poringland Norwich Norfolk NR14 7RG on May 26, 2015
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) On April 28, 2015 new director was appointed.
filed on: 28th, April 2015
| officers
|
Free Download
|
(AR01) Annual return made up to March 18, 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 18, 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 24, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2013
| incorporation
|
Free Download
(7 pages)
|