(CS01) Confirmation statement with no updates 7th July 2023
filed on: 16th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th July 2022
filed on: 17th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2020
filed on: 29th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th July 2020
filed on: 12th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 12th November 2018
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 25th October 2018
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th July 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th July 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 52 Gunton Lane Norwich NR5 0AG on 7th November 2014 to Bridge House Denmark Bridge Palgrave Diss Norfolk IP22 1AA
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th July 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st August 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st July 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th July 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th July 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(5 pages)
|
(CH03) On 4th July 2012 secretary's details were changed
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th July 2012 director's details were changed
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th July 2011
filed on: 3rd, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2011
filed on: 2nd, August 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2010
filed on: 23rd, April 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 60 Raymond Road Norwich Norfolk NR6 6PN on 27th March 2011
filed on: 27th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th July 2010
filed on: 9th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st July 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY on 28th July 2010
filed on: 28th, July 2010
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2009
filed on: 30th, November 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 22nd July 2009 with complete member list
filed on: 22nd, July 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 17th July 2008 Director and secretary appointed
filed on: 17th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 17th July 2008 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 8th July 2008 Appointment terminated secretary
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On 8th July 2008 Appointment terminated director
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, July 2008
| incorporation
|
Free Download
(17 pages)
|