(CS01) Confirmation statement with no updates December 1, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 2, 2017
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 1, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 10, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 10, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Cyncoed Mill Road Foxley Dereham NR20 4QU. Change occurred on November 26, 2020. Company's previous address: Suite 2, Carlton House Market Place Reepham Norwich NR10 4JJ England.
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 10, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 10, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 10, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 17th, December 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on December 2, 2017
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 10, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on August 5, 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(7 pages)
|
(AP03) Appointment (date: May 1, 2016) of a secretary
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 2, Carlton House Market Place Reepham Norwich NR10 4JJ. Change occurred on June 7, 2016. Company's previous address: 3 Cornish Way North Walsham Norfolk NR28 0AW.
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 3, 2016
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 3, 2016
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On May 3, 2016 new director was appointed.
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On May 3, 2016 new director was appointed.
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 10, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 21, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 10, 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 22, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to December 31, 2013 (was April 30, 2014).
filed on: 13th, May 2014
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on December 10, 2012: 75.00 GBP
filed on: 18th, December 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 10, 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 18, 2013: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on May 7, 2013. Old Address: 2a Church Street North Walsham NR28 9DA United Kingdom
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
(AP01) On January 11, 2013 new director was appointed.
filed on: 11th, January 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On January 11, 2013 new director was appointed.
filed on: 11th, January 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 10, 2012: 1.00 GBP
filed on: 11th, January 2013
| capital
|
Free Download
(4 pages)
|
(AP01) On January 11, 2013 new director was appointed.
filed on: 11th, January 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 17, 2012
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, December 2012
| incorporation
|
Free Download
(36 pages)
|