(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st April 2023
filed on: 1st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 26th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 1st April 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tuesday 6th April 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 5th April 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 21st April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 5th April 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 1st April 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 51 Russell Street Norwich NR2 4QT England to 89 Whistlefish Court Norwich NR5 8QS on Wednesday 3rd February 2021
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 2nd February 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 2nd February 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 2nd February 2021
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st April 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 25th October 2019.
filed on: 27th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 1st April 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 23 Neville Road Sutton Norwich NR12 9RP England to 51 Russell Street Norwich NR2 4QT on Saturday 30th June 2018
filed on: 30th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 1st April 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 5, Ladbrooke House Wheeler Street Maidstone Kent ME14 2UF England to 23 Neville Road Sutton Norwich NR12 9RP on Friday 21st July 2017
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 1st April 2017
filed on: 1st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 13th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th April 2016 to Thursday 31st March 2016
filed on: 5th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 1st April 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Byron Road Penenden Heath Maidstone Kent ME14 2HA United Kingdom to Flat 5, Ladbrooke House Wheeler Street Maidstone Kent ME14 2UF on Friday 24th July 2015
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On Friday 24th July 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, April 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 1st April 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|