AA |
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 10th, January 2024
|
accounts |
Free Download
(16 pages)
|
AA01 |
Extension of accounting period to Fri, 30th Jun 2023 from Sat, 31st Dec 2022
filed on: 5th, July 2023
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 11th, August 2022
|
accounts |
Free Download
(16 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(8 pages)
|
AP03 |
On Tue, 12th Jan 2021, company appointed a new person to the position of a secretary
filed on: 12th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 24th, December 2020
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on Sat, 18th Jul 2020
filed on: 23rd, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, April 2019
|
resolution |
Free Download
(37 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2017
filed on: 11th, September 2018
|
accounts |
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 11th, September 2018
|
accounts |
Free Download
(44 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Nov 2017
filed on: 6th, December 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 12th, October 2017
|
accounts |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 30th Nov 2016
filed on: 22nd, September 2017
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/16
filed on: 11th, September 2017
|
accounts |
Free Download
(33 pages)
|
AA |
Full accounts for the period ending Mon, 30th Nov 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Jun 2016
filed on: 29th, September 2016
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st May 2016
filed on: 3rd, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 8th Apr 2016 new director was appointed.
filed on: 22nd, April 2016
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 30th Nov 2014
filed on: 10th, January 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Jan 2015
filed on: 12th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 12th Mar 2015: 118750.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Sat, 30th Nov 2013
filed on: 5th, September 2014
|
accounts |
Free Download
(15 pages)
|
AP01 |
On Tue, 29th Jul 2014 new director was appointed.
filed on: 7th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 9th Mar 2014
filed on: 6th, May 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th Feb 2014
filed on: 24th, February 2014
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Nov 2012
filed on: 3rd, September 2013
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Jul 2013
filed on: 25th, July 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Mar 2013
filed on: 13th, May 2013
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, January 2013
|
resolution |
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, January 2013
|
capital |
Free Download
(2 pages)
|
AP01 |
On Mon, 21st Jan 2013 new director was appointed.
filed on: 21st, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 21st Jan 2013 new director was appointed.
filed on: 21st, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 30th Nov 2011
filed on: 1st, August 2012
|
accounts |
Free Download
(21 pages)
|
CH01 |
On Sun, 13th May 2012 director's details were changed
filed on: 13th, June 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st May 2012
filed on: 31st, May 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Mar 2012
filed on: 17th, May 2012
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 30th Sep 2011: 50000.00 GBP
filed on: 30th, April 2012
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 31st Oct 2011: 118750.00 GBP
filed on: 30th, April 2012
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed iceni associates LIMITEDcertificate issued on 12/04/12
filed on: 12th, April 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, March 2012
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 29th Mar 2012
filed on: 29th, March 2012
|
resolution |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 30th Nov 2010
filed on: 7th, November 2011
|
accounts |
Free Download
(18 pages)
|
AP01 |
On Mon, 12th Sep 2011 new director was appointed.
filed on: 12th, September 2011
|
officers |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Nov 2010
filed on: 22nd, August 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Jun 2011
filed on: 28th, July 2011
|
annual return |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Jul 2011
filed on: 28th, July 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 19th Jul 2011. Old Address: Broom Boats Riverside Brundall Norwich Norfolk NR13 5PX
filed on: 19th, July 2011
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 1st Jul 2011. Old Address: Hethel Engineering Centre Chapman Way, Hethel Norwich Norfolk NR14 8FB United Kingdom
filed on: 1st, July 2011
|
address |
Free Download
(2 pages)
|
AP01 |
On Wed, 4th May 2011 new director was appointed.
filed on: 4th, May 2011
|
officers |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, March 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed a & m ventures LIMITEDcertificate issued on 22/03/10
filed on: 22nd, March 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 15th Mar 2010 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2010
|
incorporation |
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|