(CS01) Confirmation statement with no updates Saturday 22nd July 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from First Floor, Vanquish House Wellesley Road Tharston Norwich NR15 2PD England to Oak Lodge Business Centre School Lane Little Melton Norwich NR9 3LB on Friday 28th April 2023
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 22nd July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 8th March 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 45a, Birchfield Lane Norwich Mulbarton NR14 8AA England to First Floor, Vanquish House Wellesley Road Tharston Norwich NR15 2PD on Monday 8th June 2020
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 8th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Saturday 1st February 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 1st, May 2019
| accounts
|
Free Download
(9 pages)
|
(OC) S1096 Court Order to Rectify
filed on: 1st, May 2019
| miscellaneous
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 8th March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 2nd August 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 2nd August 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Monday 16th April 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 12th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 21st November 2016
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Sunday 31st December 2017. Originally it was Saturday 30th September 2017
filed on: 19th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 13th December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Thursday 10th November 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 11th November 2016.
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, September 2016
| incorporation
|
Free Download
(28 pages)
|