AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 22, 2023
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 20, 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2021
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On December 18, 2020 new director was appointed.
filed on: 18th, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, December 2020
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on December 17, 2020
filed on: 17th, December 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 8, 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2019
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 30, 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 30, 2016 with full list of members
filed on: 1st, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2016: 60.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: March 30, 2016
filed on: 31st, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, September 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On April 15, 2015 director's details were changed
filed on: 17th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 31, 2015 with full list of members
filed on: 17th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 17, 2015: 60.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, July 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 31, 2014 with full list of members
filed on: 17th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 17, 2014: 60.00 GBP
|
capital |
|
CH03 |
On June 8, 2013 secretary's details were changed
filed on: 16th, April 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On June 8, 2013 director's details were changed
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 16, 2014. Old Address: 5 Salhouse Road Hoveton Norwich NR12 8GP England
filed on: 16th, April 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 16, 2014. Old Address: Rosemary Cottage Waxham Road Sea Palling Norwich NR12 0UP United Kingdom
filed on: 16th, April 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, June 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 31, 2013 with full list of members
filed on: 10th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 22nd, November 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 31, 2012 with full list of members
filed on: 11th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, December 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 31, 2011 with full list of members
filed on: 11th, April 2011
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2010: 60.00 GBP
filed on: 14th, June 2010
|
capital |
Free Download
(2 pages)
|
AP01 |
On June 14, 2010 new director was appointed.
filed on: 14th, June 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2010
|
incorporation |
Free Download
(21 pages)
|