(CS01) Confirmation statement with updates Thu, 22nd Feb 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 22nd Feb 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Feb 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Feb 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Feb 2023 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Feb 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Feb 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 25th Feb 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 25th Feb 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Feb 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 27th Nov 2019 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 27th Nov 2019
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Feb 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Feb 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Apr 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 22nd Feb 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Sun, 31st Jul 2016 from Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 22nd Feb 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 29th Feb 2016: 1000.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Jan 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 19th Feb 2016
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Thu, 30th Apr 2015
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 30th Apr 2015 new director was appointed.
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Jan 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Old Surgery 1B Cannerby Lane Norwich Norfolk NR7 8NQ England on Mon, 22nd Dec 2014 to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 29th Aug 2014: 1000.00 GBP
filed on: 8th, September 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 29th Aug 2014: 1000.00 GBP
filed on: 8th, September 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 29th Aug 2014: 1000.00 GBP
filed on: 8th, September 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 29th Aug 2014: 1000.00 GBP
filed on: 8th, September 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 10th Mar 2014 new director was appointed.
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2014
| incorporation
|
Free Download
(27 pages)
|