(CS01) Confirmation statement with no updates 3rd August 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 1st June 2021
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 31st May 2021 - the day director's appointment was terminated
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
(TM02) 31st May 2021 - the day secretary's appointment was terminated
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 16th October 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th October 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th October 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th October 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th October 2020. New Address: The Lodge 9 Laurel Drive Brundall Norwich NR13 5RE. Previous address: Lakeside Roman Drive Brundall Norwich NR13 5LU
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd August 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 20th January 2020
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 3rd August 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 3rd November 2017
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 3rd November 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd August 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd August 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th August 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 8th August 2013 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd August 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd August 2013 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 30th August 2013
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 15th August 2012
filed on: 15th, August 2012
| officers
|
Free Download
(1 page)
|
(TM01) 15th August 2012 - the day director's appointment was terminated
filed on: 15th, August 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 15th August 2012
filed on: 15th, August 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th August 2012
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th August 2012
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, August 2012
| incorporation
|
|