(AA) Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 20th June 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 20th June 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 20th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 20th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 16th October 2019.
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, October 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, October 2019
| resolution
|
Free Download
(10 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Thursday 12th September 2019
filed on: 20th, September 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On Tuesday 17th September 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 17th September 2019 secretary's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Rose Cottage 24 North Walsham Road Norwich Norfolk NR6 7QB. Change occurred on Tuesday 17th September 2019. Company's previous address: 24 North Walsham Road Norwich Norfolk NR6 7QB England.
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 17th September 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 20th June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th June 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 24 North Walsham Road Norwich Norfolk NR6 7QB. Change occurred on Friday 4th September 2015. Company's previous address: The Old Surgery Cannerby Lane Norwich Norfolk NR7 8NQ.
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 4th July 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 24th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 4th July 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 8th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 4th July 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return for the period up to Wednesday 4th July 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 21st, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 4th July 2011
filed on: 20th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 20th July 2011 from 24 North Walsham Road Norwich Norfolk NR6 7QB United Kingdom
filed on: 20th, July 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sunday 4th July 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 4th July 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(7 pages)
|
(288b) On Wednesday 16th September 2009 Appointment terminated director
filed on: 16th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 16th September 2009 - Annual return with full member list
filed on: 16th, September 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 02/10/2008 from epic 112-114 magdalen street norwich NR3 1JD united kingdom
filed on: 2nd, October 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, July 2008
| incorporation
|
Free Download
(17 pages)
|
(288b) On Friday 4th July 2008 Appointment terminated secretary
filed on: 4th, July 2008
| officers
|
Free Download
(1 page)
|