AD01 |
New registered office address 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY. Change occurred on Wednesday 17th March 2021. Company's previous address: 74 74 Norwich Road Wroxham Norfolk NR12 8RX England.
filed on: 17th, March 2021
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 4th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th June 2020
filed on: 13th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 74 74 Norwich Road Wroxham Norfolk NR12 8RX. Change occurred on Friday 11th September 2020. Company's previous address: Old Barn House Oldbarn House Stone Lane Hingham Norfolk NR9 4LH England.
filed on: 11th, September 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 13th April 2020
filed on: 5th, August 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 13th April 2020
filed on: 5th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 13th April 2020
filed on: 5th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th August 2020.
filed on: 5th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 9th, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th June 2019
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 25th, January 2019
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 21st June 2016
filed on: 9th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th June 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 1st, December 2017
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st August 2017
filed on: 1st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th June 2017
filed on: 1st, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 21st, June 2016
|
incorporation |
Free Download
(7 pages)
|