(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Apr 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Apr 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Apr 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 1st Apr 2021. New Address: Prospect House Rouen Road Norwich NR1 1RE. Previous address: Harbour House 126 Thorpe Road Norwich NR1 1UL England
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Apr 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Apr 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Apr 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Tue, 4th Apr 2017 - the day director's appointment was terminated
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Apr 2017 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 4th Apr 2017 - the day secretary's appointment was terminated
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 5th Apr 2017. New Address: Harbour House 126 Thorpe Road Norwich NR1 1UL. Previous address: Laceby Business Park Grimsby Road Laceby North East Lincolnshire DN37 7DP
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Apr 2017 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, April 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 26th Apr 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 26th Apr 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 26th Apr 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 2nd Jun 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 26th Apr 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 26th Apr 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 26th Apr 2011 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 26th Apr 2010 with full list of members
filed on: 18th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 10th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Wed, 17th Jun 2009 with shareholders record
filed on: 17th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 9th, January 2009
| accounts
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 11th, October 2008
| mortgage
|
Free Download
(5 pages)
|
(363a) Annual return up to Thu, 29th May 2008 with shareholders record
filed on: 29th, May 2008
| annual return
|
Free Download
(3 pages)
|
(225) Curr sho from 30/04/2008 to 31/03/2008
filed on: 13th, March 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 17/05/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 17th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/05/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 17th, May 2007
| address
|
Free Download
(1 page)
|
(288b) On Thu, 17th May 2007 Secretary resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 17th May 2007 New secretary appointed
filed on: 17th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 17th May 2007 Secretary resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 17th May 2007 New director appointed
filed on: 17th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 17th May 2007 New secretary appointed
filed on: 17th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 17th May 2007 Director resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 17th May 2007 New director appointed
filed on: 17th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 17th May 2007 Director resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2007
| incorporation
|
Free Download
(13 pages)
|