AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 16th, December 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 4th December 2023. New Address: 40 Prince of Wales Road Norwich NR1 1LG. Previous address: 34 Prince of Wales Road Prince of Wales Road Norwich NR1 1LG England
filed on: 4th, December 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 18th July 2023. New Address: 34 Prince of Wales Road Prince of Wales Road Norwich NR1 1LG. Previous address: Suite 1 Rosebery Court St. Andrews Business Park Norwich NR7 0HS England
filed on: 18th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th May 2023
filed on: 15th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, November 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2022
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 28th, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st August 2020
filed on: 24th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 29th, July 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, July 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 15th May 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 29th November 2018: 25.00 GBP
filed on: 17th, January 2019
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 18th, December 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, December 2018
|
resolution |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 30th November 2018
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th November 2018: 100.00 GBP
filed on: 10th, December 2018
|
capital |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 7th December 2018
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, December 2018
|
capital |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th November 2018
filed on: 7th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 15th, October 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd July 2018
filed on: 23rd, July 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Address change date: 23rd July 2018. New Address: Suite 1 Rosebery Court St. Andrews Business Park Norwich NR7 0HS. Previous address: Unit 14 Philip Ford Way Silfield Wymondham NR18 9AQ England
filed on: 23rd, July 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 15th May 2018
filed on: 25th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Unit 14 Philip Ford Way Silfield Wymondham NR18 9AQ. Previous address: 30a Elm Hill Norwich NR3 1HG England
filed on: 31st, May 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th May 2018
filed on: 18th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 15th May 2018. New Address: Unit 14 Philip Ford Way Silfield Wymondham NR18 9AQ. Previous address: Unit 16 Philip Ford Way Wymondham Norfolk NR18 9AQ
filed on: 15th, May 2018
|
address |
Free Download
(1 page)
|
TM01 |
15th May 2018 - the day director's appointment was terminated
filed on: 15th, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th May 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 13th April 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 087486110001, created on 16th February 2018
filed on: 27th, February 2018
|
mortgage |
Free Download
(18 pages)
|
TM01 |
16th January 2018 - the day director's appointment was terminated
filed on: 17th, January 2018
|
officers |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Unit 16 Philip Ford Way Wymondham Norfolk NR18 9AQ at an unknown date
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 25th October 2017
filed on: 8th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2nd February 2017
filed on: 3rd, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st January 2017
filed on: 31st, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on 7th November 2016
filed on: 29th, November 2016
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 25th October 2016
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, April 2016
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed canfind LIMITEDcertificate issued on 27/11/15
filed on: 27th, November 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, November 2015
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th October 2015 with full list of members
filed on: 17th, November 2015
|
annual return |
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 30a Elm Hill Norwich NR3 1HG at an unknown date
filed on: 17th, November 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed inheritance data LIMITEDcertificate issued on 22/01/15
filed on: 22nd, January 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, January 2015
|
change of name |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 8th, December 2014
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 26th, November 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th October 2014 with full list of members
filed on: 3rd, November 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 25th October 2014 director's details were changed
filed on: 3rd, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 13th October 2014. New Address: Unit 16 Philip Ford Way Wymondham Norfolk NR18 9AQ. Previous address: 67 - 68 Hatton Garden Suite 34 London EC1N 8JY United Kingdom
filed on: 13th, October 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, October 2013
|
incorporation |
Free Download
(7 pages)
|