CS01 |
Confirmation statement with no updates August 15, 2023
filed on: 16th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to September 30, 2022
filed on: 3rd, March 2023
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2022
filed on: 16th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 1, 2022 director's details were changed
filed on: 3rd, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to September 30, 2021
filed on: 1st, March 2022
|
accounts |
Free Download
(14 pages)
|
AP03 |
On January 11, 2022 - new secretary appointed
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2021
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to September 30, 2020
filed on: 11th, March 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2020
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to September 30, 2019
filed on: 4th, March 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2019
filed on: 15th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to September 30, 2018
filed on: 7th, February 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates August 15, 2018
filed on: 20th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to September 30, 2017
filed on: 20th, March 2018
|
accounts |
Free Download
(12 pages)
|
PSC09 |
Withdrawal of a person with significant control statement August 29, 2017
filed on: 29th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control August 29, 2017
filed on: 29th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 15, 2017
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to September 30, 2016
filed on: 9th, March 2017
|
accounts |
Free Download
(12 pages)
|
AD03 |
Registered inspection location new location: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU.
filed on: 3rd, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kingfisher House 1 Gilders Way, St James Place, Norwich Norfolk, NR3 1UB to C/O Saint Vincent Holdings Limited School Lane Sprowston Norwich Norfolk NR7 8TL on January 6, 2017
filed on: 6th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 15, 2016
filed on: 24th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to September 30, 2015
filed on: 2nd, March 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to August 15, 2015 with full list of members
filed on: 28th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 28, 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to September 30, 2014
filed on: 21st, February 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to August 15, 2014 with full list of members
filed on: 15th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 15, 2014: 1.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: May 13, 2014
filed on: 13th, May 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2013
filed on: 19th, February 2014
|
accounts |
Free Download
(12 pages)
|
AP01 |
On January 8, 2014 new director was appointed.
filed on: 8th, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 15, 2013 with full list of members
filed on: 16th, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 16, 2013: 1.00 GBP
|
capital |
|
AP01 |
On June 6, 2013 new director was appointed.
filed on: 6th, June 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 6, 2013
filed on: 6th, June 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 6, 2013
filed on: 6th, June 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2012
filed on: 2nd, April 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to August 15, 2012 with full list of members
filed on: 21st, August 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2011
filed on: 2nd, March 2012
|
accounts |
Free Download
(13 pages)
|
CH03 |
On November 1, 2011 secretary's details were changed
filed on: 21st, December 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 29, 2011 with full list of members
filed on: 21st, December 2011
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, August 2011
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2011 to September 30, 2011
filed on: 1st, December 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2010
|
incorporation |
Free Download
(19 pages)
|