PSC04 |
Change to a person with significant control June 26, 2023
filed on: 26th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 14, 2023
filed on: 14th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 14, 2023
filed on: 14th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 11, 2023
filed on: 17th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on January 23, 2023
filed on: 23rd, January 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 1, 2022
filed on: 16th, November 2022
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: November 1, 2022) of a secretary
filed on: 16th, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA. Change occurred on November 16, 2022. Company's previous address: C/O Watsons 1 Bank Plain Norwich NR2 4SF.
filed on: 16th, November 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 11, 2022
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: May 11, 2022) of a secretary
filed on: 11th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 17th, August 2021
|
accounts |
Free Download
(6 pages)
|
AP01 |
On July 20, 2021 new director was appointed.
filed on: 20th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 20, 2021
filed on: 20th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 11, 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 11, 2020
filed on: 20th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 11, 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(4 pages)
|
AP01 |
On February 12, 2019 new director was appointed.
filed on: 25th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 20th, February 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 11, 2017
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2016
filed on: 12th, April 2017
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2016
filed on: 13th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2015
filed on: 4th, March 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2015
filed on: 13th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 13, 2015: 10.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to May 31, 2014
filed on: 3rd, February 2015
|
accounts |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on May 21, 2014. Old Address: C/O Watsons 3 the Close Norwich NR1 4DL England
filed on: 21st, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2014
filed on: 21st, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 21, 2014: 10.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to May 31, 2013
filed on: 10th, March 2014
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2013
filed on: 11th, September 2013
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 10, 2013. Old Address: 1 Norwich Road Aylsham Norwich NR11 6BN United Kingdom
filed on: 10th, September 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2012
filed on: 14th, February 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2012
filed on: 2nd, July 2012
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2011
|
incorporation |
Free Download
(41 pages)
|