AD01 |
New registered office address Prospect House Rouen Road Norwich NR1 1RE. Change occurred on March 7, 2022. Company's previous address: Townshend House Crown Road Norwich NR1 3DT.
filed on: 7th, March 2022
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Townshend House Crown Road Norwich NR1 3DT. Change occurred on June 7, 2021. Company's previous address: 27a Market Place Market Deeping Peterborough Cambridgeshire PE6 8EA.
filed on: 7th, June 2021
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 26, 2019 director's details were changed
filed on: 28th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2017
filed on: 17th, October 2018
|
accounts |
Free Download
(22 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2016
filed on: 8th, February 2018
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2016
filed on: 7th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to March 31, 2015 (was September 30, 2015).
filed on: 21st, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2015
filed on: 31st, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 31, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2014
filed on: 27th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 27, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2013
filed on: 1st, May 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On May 31, 2012 director's details were changed
filed on: 31st, May 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2012
|
incorporation |
Free Download
(7 pages)
|