AD01 |
Address change date: 2023/10/12. New Address: Prospect House Rouen Road Norwich NR1 1RE. Previous address: 10 the Watermill Bracondale Millgate Norwich NR1 2EB England
filed on: 12th, October 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/09/11. New Address: 10 the Watermill Bracondale Millgate Norwich NR1 2EB. Previous address: Unit 12 White Lodge Business Park Hall Road Norwich NR4 6DG England
filed on: 11th, September 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/08/20
filed on: 25th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 5th, July 2023
|
accounts |
Free Download
(7 pages)
|
TM01 |
2023/05/30 - the day director's appointment was terminated
filed on: 30th, May 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/20
filed on: 6th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 19th, November 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/09/30
filed on: 18th, November 2021
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution
filed on: 8th, September 2021
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, September 2021
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/08/20
filed on: 20th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021/08/19
filed on: 20th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2021/08/19
filed on: 20th, August 2021
|
capital |
Free Download
(3 pages)
|
CH01 |
On 2021/08/19 director's details were changed
filed on: 19th, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/08/19 director's details were changed
filed on: 19th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/08/19. New Address: Unit 12 White Lodge Business Park Hall Road Norwich NR4 6DG. Previous address: 17-19 st Georges Street Norwich Norfolk NR3 1AB England
filed on: 19th, August 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/08/19
filed on: 19th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/06/01 director's details were changed
filed on: 25th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/06/01 director's details were changed
filed on: 25th, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/06/01.
filed on: 21st, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/09/30
filed on: 28th, May 2021
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2020/09/30
filed on: 28th, May 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/20
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, February 2020
|
incorporation |
Free Download
(10 pages)
|