CS01 |
Confirmation statement with no updates 2023-09-13
filed on: 13th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 30th, March 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Bank Plain Norwich Norfolk NR2 4SF England to Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA on 2022-11-09
filed on: 9th, November 2022
|
address |
Free Download
(1 page)
|
AP03 |
On 2022-11-01 - new secretary appointed
filed on: 9th, November 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2022-11-01
filed on: 9th, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-13
filed on: 14th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 29th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-13
filed on: 14th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-13
filed on: 24th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 25th, June 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-12-23
filed on: 30th, December 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2018-12-31 to 2019-06-30
filed on: 30th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-13
filed on: 13th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 1st, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-13
filed on: 14th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On 2017-12-21 - new secretary appointed
filed on: 21st, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Norwich Residential Management 2 Church Road Swainsthorpe Norwich Norfolk NR14 8PH to 1 Bank Plain Norwich Norfolk NR2 4SF on 2017-09-30
filed on: 30th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-13
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 14th, March 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2017-01-12
filed on: 12th, January 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-13
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 8th, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-09-13, no shareholders list
filed on: 15th, September 2015
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 2 Prince of Wales Road Norwich NR1 1LB to C/O Norwich Residential Management 2 Church Road Swainsthorpe Norwich Norfolk NR14 8PH on 2015-05-21
filed on: 21st, May 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-21
filed on: 21st, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-21
filed on: 21st, May 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2014-12-31
filed on: 5th, May 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2014-09-13, no shareholders list
filed on: 2nd, October 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 17th, June 2014
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period extended from 2013-09-30 to 2013-12-31
filed on: 16th, May 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-03-31
filed on: 31st, March 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-09-13, no shareholders list
filed on: 8th, October 2013
|
annual return |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on 2013-08-21
filed on: 21st, August 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL United Kingdom on 2013-08-21
filed on: 21st, August 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-02-25
filed on: 25th, February 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-01-11
filed on: 11th, January 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL on 2013-01-10
filed on: 10th, January 2013
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2013-01-10
filed on: 10th, January 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, September 2012
|
incorporation |
|