AD01 |
Address change date: 18th September 2023. New Address: Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD. Previous address: 4th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL
filed on: 18th, September 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th July 2023
filed on: 26th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 2nd, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 16th July 2022
filed on: 26th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 31st October 2021 to 31st March 2022
filed on: 5th, April 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th July 2021
filed on: 23rd, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 22nd, July 2021
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, November 2020
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 16th July 2020
filed on: 18th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 18th, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2019
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 17th, June 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 4th, July 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th June 2017
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 13th, June 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 18th June 2016 with full list of members
filed on: 24th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 20th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th June 2015 with full list of members
filed on: 18th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2014
filed on: 16th, February 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 18th June 2014 with full list of members
filed on: 13th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th August 2014: 501.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 27th September 2013: 501.00 GBP
filed on: 31st, July 2014
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th June 2014 to 31st October 2014
filed on: 20th, December 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, June 2013
|
incorporation |
Free Download
(7 pages)
|