CS01 |
Confirmation statement with no updates Mon, 20th Nov 2023
filed on: 3rd, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 5th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Nov 2022
filed on: 24th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 19th Aug 2022
filed on: 23rd, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 19th Aug 2022
filed on: 23rd, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 2 Business Hub Snetterton Park Harling Road Snetterton Norwich NR16 2JU United Kingdom on Wed, 17th Aug 2022 to Unit 1H Snetterton Park Harling Road Snetterton Norwich NR16 2JU
filed on: 17th, August 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 9th Aug 2022 director's details were changed
filed on: 10th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Aug 2022 director's details were changed
filed on: 10th, August 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 9th Aug 2022
filed on: 10th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 10th, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Nov 2021
filed on: 20th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 3rd Mar 2021
filed on: 8th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Mar 2021 director's details were changed
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Sep 2021 director's details were changed
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Mar 2021 director's details were changed
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 13th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Nov 2020
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Mon, 9th Nov 2020 new director was appointed.
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 2 Snetterton Business Park Snetterton Norfolk NR16 2JU United Kingdom on Tue, 30th Jun 2020 to Office 2 Business Hub Snetterton Park Harling Road Snetterton Norwich NR16 2JU
filed on: 30th, June 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 3rd Jun 2020
filed on: 30th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Jun 2020 director's details were changed
filed on: 30th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 3rd Jun 2020
filed on: 23rd, June 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom on Fri, 27th Mar 2020 to Office 2 Snetterton Business Park Snetterton Norfolk NR16 2JU
filed on: 27th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Nov 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Rouen House Rouen Road Norwich Norfolk NR1 1RB England on Thu, 14th Nov 2019 to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB
filed on: 14th, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 12th Nov 2019 director's details were changed
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 12th Nov 2019
filed on: 13th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Nov 2019 director's details were changed
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 9th, April 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Nov 2018
filed on: 8th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 4th Apr 2018
filed on: 4th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Apr 2018 director's details were changed
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Apr 2018 director's details were changed
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Wed, 4th Apr 2018 to Rouen House Rouen Road Norwich Norfolk NR1 1RB
filed on: 4th, April 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 27th Nov 2017 director's details were changed
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 27th Nov 2017 director's details were changed
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on Mon, 27th Nov 2017 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 27th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom on Fri, 24th Nov 2017 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 24th, November 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2017
|
incorporation |
Free Download
(30 pages)
|
SH01 |
Capital declared on Tue, 21st Nov 2017: 100.00 GBP
|
capital |
|