(CS01) Confirmation statement with no updates 2023-03-17
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-12-23
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-12-23
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-03-31
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-31
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-03-31
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 16th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-03-31
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 16th, August 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-31
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2017-12-31 to 2018-03-31
filed on: 26th, October 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-07-21
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2016-05-01
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-07-21
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-06-12
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Namaste Village 131-139 Queens Road Norwich Norfolk NR1 3PN. Change occurred on 2017-03-06. Company's previous address: The Union Building 51 - 59 Rose Lane Norwich NR1 1BY England.
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Union Building 51 - 59 Rose Lane Norwich NR1 1BY. Change occurred on 2017-01-16. Company's previous address: 131 - 139 Queens Road Norwich NR1 3PN England.
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-30
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 131 - 139 Queens Road Norwich NR1 3PN. Change occurred on 2016-07-27. Company's previous address: 24 Hemming Way Norwich NR3 2AF England.
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-07-01 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-05-01
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-05-01
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, December 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 2015-12-31: 6.00 GBP
capital
|
|