(PSC02) Notification of a person with significant control 2023/11/30
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/11/30
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/11/30
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023/11/30
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2024/01/17
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/10/31
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/10/31
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/10/31
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 27th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/10/31
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/10/31
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017/11/01
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/01/31. New Address: Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY. Previous address: The Gables Old Market Street Thetford Norfolk IP24 2EN United Kingdom
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/11/01
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/11/01 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/11/01 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/31
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, October 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, October 2018
| resolution
|
Free Download
(17 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2018/03/31
filed on: 19th, September 2018
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/10/31
filed on: 12th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/10/31
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/10/31. New Address: The Gables Old Market Street Thetford Norfolk IP24 2EN. Previous address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/10/31
filed on: 3rd, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/10/31
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 16th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/01/11. New Address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY. Previous address: 58 Thorpe Road Norwich Norfolk NR1 1RY
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/10/17 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/10/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 21st, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/10/17 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 17th, October 2013
| incorporation
|
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/10/17
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|