AD01 |
Address change date: Tue, 10th Oct 2023. New Address: Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD. Previous address: 24 Brook Meadow Sible Hedingham Halstead CO9 3PJ England
filed on: 10th, October 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jul 2023
filed on: 4th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Sun, 1st Jan 2023 - the day director's appointment was terminated
filed on: 5th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 6th, December 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Jun 2022
filed on: 18th, October 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 5th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 4th, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 9th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Feb 2021
filed on: 26th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 26th Feb 2021. New Address: 24 Brook Meadow Sible Hedingham Halstead CO9 3PJ. Previous address: 24 Brook Meadow Sible Hedingham Halstead CO9 3PJ England
filed on: 26th, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 26th Feb 2021. New Address: 24 Brook Meadow Sible Hedingham Halstead CO9 3PJ. Previous address: 38 Brassie Wood Chelmsford CM3 3FQ England
filed on: 26th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 1st, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Feb 2020
filed on: 23rd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 29th Feb 2020 to Tue, 31st Dec 2019
filed on: 5th, December 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 5th, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 20th Aug 2019. New Address: 38 Brassie Wood Chelmsford CM3 3FQ. Previous address: 7 Abbotts Place Chelmsford Essex CM2 6rd England
filed on: 20th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Feb 2019
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 25th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Feb 2018
filed on: 3rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 1st, April 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Feb 2017
filed on: 26th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2016
|
incorporation |
Free Download
(29 pages)
|