AA |
Full accounts for the period ending 31st March 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(22 pages)
|
CH01 |
On 28th March 2023 director's details were changed
filed on: 28th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th March 2023 director's details were changed
filed on: 28th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th March 2023 director's details were changed
filed on: 28th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th March 2023 director's details were changed
filed on: 28th, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 28th March 2023. New Address: C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE. Previous address: King Street House 15 Upper King Street Norwich Norfolk NR3 1RB England
filed on: 28th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(89 pages)
|
AP01 |
New director was appointed on 30th May 2022
filed on: 28th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
30th May 2022 - the day director's appointment was terminated
filed on: 10th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(72 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(23 pages)
|
CH01 |
On 4th February 2021 director's details were changed
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th April 2020
filed on: 24th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th April 2020
filed on: 24th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(84 pages)
|
CH01 |
On 19th December 2019 director's details were changed
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2019
filed on: 12th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 22nd, December 2018
|
accounts |
Free Download
(114 pages)
|
CH01 |
On 19th December 2018 director's details were changed
filed on: 19th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 27th September 2018. New Address: King Street House 15 Upper King Street Norwich Norfolk NR3 1RB. Previous address: Southern House Liberator Road Norwich Norfolk NR6 6EU
filed on: 27th, September 2018
|
address |
Free Download
(1 page)
|
TM01 |
27th June 2018 - the day director's appointment was terminated
filed on: 29th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th April 2018
filed on: 17th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
15th December 2017 - the day director's appointment was terminated
filed on: 8th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 11th, January 2018
|
accounts |
Free Download
(170 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 20th, December 2017
|
accounts |
Free Download
(139 pages)
|
TM01 |
15th February 2017 - the day director's appointment was terminated
filed on: 28th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2016
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th November 2016
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
30th November 2016 - the day director's appointment was terminated
filed on: 7th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 17th, November 2016
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to 5th December 2015 with full list of members
filed on: 10th, December 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 23rd September 2015
filed on: 16th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd September 2015
filed on: 16th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 23rd, October 2015
|
accounts |
Free Download
(60 pages)
|
TM01 |
22nd September 2015 - the day director's appointment was terminated
filed on: 22nd, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
22nd September 2015 - the day director's appointment was terminated
filed on: 22nd, September 2015
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2nd February 2015: 15922526.00 GBP
filed on: 22nd, February 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 5th December 2014 with full list of members
filed on: 24th, December 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 28th, August 2014
|
accounts |
Free Download
(35 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, May 2014
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 9th December 2013: 14264151.00 GBP
filed on: 7th, January 2014
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 5th December 2013 with full list of members
filed on: 6th, December 2013
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 1st March 2013 director's details were changed
filed on: 6th, December 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 11th, September 2013
|
resolution |
Free Download
(33 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, September 2013
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 22nd August 2013: 12432292.00 GBP
filed on: 11th, September 2013
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2013
filed on: 2nd, September 2013
|
accounts |
Free Download
(35 pages)
|
AR01 |
Annual return drawn up to 5th December 2012 with full list of members
filed on: 27th, December 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2012
filed on: 8th, August 2012
|
accounts |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, May 2012
|
resolution |
Free Download
(65 pages)
|
AR01 |
Annual return drawn up to 5th December 2011 with full list of members
filed on: 4th, January 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2011
filed on: 19th, July 2011
|
accounts |
Free Download
(27 pages)
|
TM02 |
7th July 2011 - the day secretary's appointment was terminated
filed on: 7th, July 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Wright Son & Pepper 9 Gray's Inn Square London WC1R 5JF United Kingdom on 27th June 2011
filed on: 27th, June 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th December 2010 with full list of members
filed on: 23rd, December 2010
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2010
filed on: 17th, September 2010
|
accounts |
Free Download
(27 pages)
|
AP01 |
New director was appointed on 28th July 2010
filed on: 28th, July 2010
|
officers |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2010
filed on: 16th, April 2010
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th February 2010: 7675000.00 GBP
filed on: 5th, March 2010
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, February 2010
|
resolution |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 11th February 2010
filed on: 11th, February 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th January 2010
filed on: 12th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th January 2010
filed on: 10th, January 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
14th December 2009 - the day director's appointment was terminated
filed on: 14th, December 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, December 2009
|
incorporation |
Free Download
(21 pages)
|