(TM01) 14th January 2024 - the day director's appointment was terminated
filed on: 19th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th December 2023
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th August 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 15th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 29th June 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(7 pages)
|
(TM02) 5th January 2022 - the day secretary's appointment was terminated
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th August 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 15th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 15th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 28th August 2018
filed on: 28th, August 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 15th August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU at an unknown date
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU at an unknown date
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 6th January 2017. New Address: C/O Saint Vincent Holdings Limited School Lane Sprowston Norwich Norfolk NR7 8TL. Previous address: C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 4th November 2016
filed on: 4th, November 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 15th August 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 15th August 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2014
filed on: 21st, February 2015
| accounts
|
Free Download
(7 pages)
|
(CH03) On 10th February 2014 secretary's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th August 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th August 2014: 2.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 30th September 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 15th August 2013 with full list of members
filed on: 16th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th August 2013: 2.00 GBP
capital
|
|
(AR01) Annual return drawn up to 25th July 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st July 2013 to 30th September 2013
filed on: 26th, July 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, July 2012
| incorporation
|
Free Download
(19 pages)
|