(AA) Small company accounts for the period up to December 31, 2022
filed on: 11th, January 2024
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(1 page)
|
(AP01) On July 5, 2023 new director was appointed.
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 13, 2023
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On June 24, 2022 new director was appointed.
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 15, 2023
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On March 13, 2023 new director was appointed.
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on June 24, 2022
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
(CH01) On June 1, 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 31, 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 31, 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 19, 2022
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN. Change occurred on May 19, 2022. Company's previous address: C/O Steeles Law Lawrence House 5 st. Andrews Hill Norwich NR2 1AD England.
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
(CH02) Directors's name changed on March 26, 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 26, 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On May 26, 2021 new director was appointed.
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 26, 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On May 26, 2021 new director was appointed.
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on March 26, 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to December 31, 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CH04) Secretary's name changed on November 21, 2016
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 20, 2016: 100.00 GBP
capital
|
|
(AD01) New registered office address C/O Steeles Law Lawrence House 5 st. Andrews Hill Norwich NR2 1AD. Change occurred on May 20, 2016. Company's previous address: C/O Steeles Law Lawrence House St. Andrews Hill Norwich NR2 1AD England.
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Steeles Law Lawrence House St. Andrews Hill Norwich NR2 1AD. Change occurred on April 18, 2016. Company's previous address: 2 the Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ.
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to December 31, 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2015
filed on: 22nd, April 2015
| annual return
|
|
(AA) Small company accounts for the period up to December 31, 2013
filed on: 7th, January 2015
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on May 30, 2014
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: May 30, 2014) of a secretary
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 22, 2014: 100.00 GBP
capital
|
|
(CH02) Directors's name changed on March 26, 2014
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 26, 2014
filed on: 26th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) On February 26, 2014 new director was appointed.
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on April 8, 2013
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AP02) Appointment (date: October 2, 2012) of a member
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 20th, April 2010
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on March 26, 2010
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 26, 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2010
filed on: 15th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 21st, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to April 15, 2009 - Annual return with full member list
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 4th, June 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to April 16, 2008 - Annual return with full member list
filed on: 16th, April 2008
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution regarding election
filed on: 23rd, April 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 23rd, April 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 23rd, April 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 23rd, April 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 23rd, April 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 23rd, April 2007
| resolution
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 3rd, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 3rd, April 2007
| accounts
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(15 pages)
|