(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 5, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control October 14, 2022
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 14, 2022
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 14, 2022
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control October 16, 2022
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 16, 2022
filed on: 16th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 146 Plumstead Road East Thorpe St Andrew Norwich Norfolk NR3 1DD England to 146 Plumstead Road East Thorpe St Andrew Norwich Norfolk NR7 9NG on October 16, 2022
filed on: 16th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 5, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 51 Colegate St George's Works Norwich NR3 1DD England to 146 Plumstead Road East Thorpe St Andrew Norwich Norfolk NR3 1DD on July 15, 2022
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Rouen House Rouen Road Norwich NR1 1RB United Kingdom to 51 Colegate St George's Works Norwich NR3 1DD on April 6, 2022
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 5, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 5, 2020 director's details were changed
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On October 5, 2020 director's details were changed
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 5, 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 5, 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 208 Plumstead Road East Norwich NR7 9NQ England to Rouen House Rouen Road Norwich NR1 1RB on September 16, 2020
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 5, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 30 Hilary Avenue Norfolk Norwich NR1 4LF England to 208 Plumstead Road East Norwich NR7 9NQ on October 8, 2019
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 5, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 5, 2018
filed on: 5th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 5, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 5, 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from May 31, 2016 to April 30, 2016
filed on: 5th, May 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On June 2, 2015 new director was appointed.
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX United Kingdom to 30 Hilary Avenue Norfolk Norwich NR1 4LF on May 15, 2015
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 5, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|