(AA) Micro company financial statements for the year ending on Sat, 31st May 2025
filed on: 10th, July 2025
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 8th Jul 2025
filed on: 8th, July 2025
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 8th Jul 2025
filed on: 8th, July 2025
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th Jul 2025 director's details were changed
filed on: 8th, July 2025
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office 417 37 st. Andrews Street Norwich NR2 4TP England on Tue, 8th Jul 2025 to 86 st. Benedicts Street Norwich Norfolk NR2 4AB
filed on: 8th, July 2025
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 8th Jul 2025 director's details were changed
filed on: 8th, July 2025
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd May 2025
filed on: 13th, May 2025
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2024
filed on: 21st, October 2024
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Diamond House Vulcan Road North Norwich NR6 6AQ England on Fri, 30th Aug 2024 to Office 417, 37 st. Andrews Street Office 417, 37 st. Andrews Street Norwich NR2 4TP
filed on: 30th, August 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office 417, 37 st. Andrews Street Office 417, 37 st. Andrews Street Norwich NR2 4TP England on Fri, 30th Aug 2024 to Office 417 37 st. Andrews Street Norwich NR2 4TP
filed on: 30th, August 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 3rd May 2024
filed on: 13th, May 2024
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thu, 9th May 2024 director's details were changed
filed on: 10th, May 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th May 2024 director's details were changed
filed on: 10th, May 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Apr 2024
filed on: 8th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Apr 2024
filed on: 8th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 31st Jan 2024: 4.00 GBP
filed on: 31st, January 2024
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 31st Jan 2024: 2.00 GBP
filed on: 31st, January 2024
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 31st Jan 2024: 3.00 GBP
filed on: 31st, January 2024
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 31st Jan 2024: 5.00 GBP
filed on: 31st, January 2024
| capital
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 61-63 Riverside Road Norwich NR1 1SR England on Thu, 24th Aug 2023 to Diamond House Vulcan Road North Norwich NR6 6AQ
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 3rd May 2023
filed on: 28th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 32 Goodson Road Norwich Norfolk NR7 8FX United Kingdom on Tue, 31st May 2022 to 61-63 Riverside Road Norwich NR1 1SR
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2022
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on Wed, 4th May 2022: 1.00 GBP
capital
|
|