CS01 |
Confirmation statement with no updates Fri, 22nd Dec 2023
filed on: 22nd, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Dec 2022
filed on: 30th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Feb 2022 director's details were changed
filed on: 17th, February 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 16th Feb 2022
filed on: 17th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Feb 2022 director's details were changed
filed on: 17th, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Dec 2021
filed on: 24th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 4th Oct 2021 director's details were changed
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Oct 2021 director's details were changed
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 4th Oct 2021
filed on: 4th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Dec 2020
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, December 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Mar 2020 director's details were changed
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 3rd Mar 2020
filed on: 3rd, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Mar 2020 director's details were changed
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Dec 2019
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 22nd Oct 2019. New Address: Unit 7 Beech Avenue Taverham Norwich NR8 6HW. Previous address: 146 Drayton High Road Drayton Norwich NR8 6AN England
filed on: 22nd, October 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Dec 2018
filed on: 24th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Nov 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 31st Mar 2018: 4.00 GBP
filed on: 18th, April 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
On Tue, 17th Apr 2018 new director was appointed.
filed on: 17th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Nov 2017
filed on: 15th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 29th Nov 2016. New Address: 146 Drayton High Road Drayton Norwich NR8 6AN. Previous address: 6 Drayton Industrial Estate, Taverham Rd Drayton Norwich Norfolk NR8 6RL United Kingdom
filed on: 29th, November 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 12th Nov 2016
filed on: 14th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 18th Oct 2016. New Address: 6 Drayton Industrial Estate, Taverham Rd Drayton Norwich Norfolk NR8 6RL. Previous address: 25 Poethlyn Drive Costessey Norwich NR8 5ET England
filed on: 18th, October 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 3rd Aug 2016. New Address: 25 Poethlyn Drive Costessey Norwich NR8 5ET. Previous address: 97 Pottergate Norwich NR2 1EQ
filed on: 3rd, August 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Nov 2015 with full list of members
filed on: 12th, November 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 27th Oct 2015. New Address: 97 Pottergate Norwich NR2 1EQ. Previous address: 12 Peakwell Close Taverham Norwich Norfolk NR8 6GN England
filed on: 27th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 27th May 2015. New Address: 12 Peakwell Close Taverham Norwich Norfolk NR8 6GN. Previous address: 4 the Cottages Southern Haye Hartley Wintney Hook Hampshire RG27 8UF England
filed on: 27th, May 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 2nd Apr 2015. New Address: 4 the Cottages Southern Haye Hartley Wintney Hook Hampshire RG27 8UF. Previous address: 12 Peakwell Close Taverham Norwich Norfolk NR8 6GN
filed on: 2nd, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 12th Nov 2014 with full list of members
filed on: 9th, December 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 20th, November 2014
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 7th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Nov 2013 with full list of members
filed on: 13th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 13th Nov 2013: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 9th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Nov 2012 with full list of members
filed on: 14th, November 2012
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Nov 2011 with full list of members
filed on: 11th, January 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Sat, 10th Sep 2011 - the day director's appointment was terminated
filed on: 10th, September 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 16th, August 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Sun, 19th Dec 2010 director's details were changed
filed on: 19th, December 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 19th Dec 2010 director's details were changed
filed on: 19th, December 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Nov 2010 with full list of members
filed on: 19th, December 2010
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 28th Jun 2010. Old Address: C/O Backoffice Solutions Ltd Drayton Old Lodge,Drayton Road Drayton Norwich Norfolk NR8 6AN England
filed on: 28th, June 2010
|
address |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2011
filed on: 11th, December 2009
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2009
|
incorporation |
Free Download
(14 pages)
|