CS01 |
Confirmation statement with no updates November 6, 2022
filed on: 17th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 12, 2022
filed on: 29th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 37 Hollybush Road North Walsham NR28 9XT. Change occurred on April 29, 2022. Company's previous address: 8 Aylsham Road North Walsham NR28 0BH England.
filed on: 29th, April 2022
|
address |
Free Download
(1 page)
|
CH01 |
On April 12, 2022 director's details were changed
filed on: 29th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2021
filed on: 16th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 7, 2021
filed on: 7th, June 2021
|
resolution |
Free Download
(3 pages)
|
CH01 |
On April 12, 2021 director's details were changed
filed on: 13th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Aylsham Road North Walsham NR28 0BH. Change occurred on April 13, 2021. Company's previous address: 216 Bull Road Thornham Parva Eye Suffolk IP23 8ES England.
filed on: 13th, April 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 12, 2021
filed on: 13th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2020
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 1st, September 2020
|
accounts |
Free Download
(5 pages)
|
CH01 |
On August 3, 2020 director's details were changed
filed on: 5th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 3, 2020
filed on: 5th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 216 Bull Road Thornham Parva Eye Suffolk IP23 8ES. Change occurred on August 5, 2020. Company's previous address: Vicarage Cottage Falkenham Ipswich IP10 0QY England.
filed on: 5th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 6, 2019
filed on: 19th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 7th, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2018
filed on: 18th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2017
|
incorporation |
Free Download
(27 pages)
|