CS01 |
Confirmation statement with no updates January 9, 2024
filed on: 15th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 9, 2023
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, January 2023
|
accounts |
Free Download
(11 pages)
|
AP01 |
On October 5, 2022 new director was appointed.
filed on: 18th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 5, 2022
filed on: 13th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 5, 2022
filed on: 13th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 5, 2022
filed on: 13th, October 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 9, 2022
filed on: 10th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, November 2021
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on May 31, 2021
filed on: 2nd, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 31, 2021
filed on: 2nd, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, May 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On February 26, 2021 director's details were changed
filed on: 23rd, April 2021
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on April 8, 2021
filed on: 8th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2021
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2019
filed on: 2nd, March 2020
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: January 31, 2020
filed on: 12th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On January 31, 2020 new director was appointed.
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 31, 2020 new director was appointed.
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2020
filed on: 12th, February 2020
|
officers |
Free Download
(1 page)
|
AP02 |
New member was appointed on January 31, 2020
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 31, 2020 new director was appointed.
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control January 31, 2020
filed on: 12th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to 6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD on February 7, 2020
filed on: 7th, February 2020
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control June 18, 2019
filed on: 14th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2020
filed on: 10th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on June 18, 2019
filed on: 18th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 11th, June 2019
|
accounts |
Free Download
(8 pages)
|
AP02 |
New member was appointed on March 15, 2019
filed on: 15th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 9, 2019
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 31, 2018
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 31, 2018 new director was appointed.
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2018
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2017
filed on: 11th, October 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 9, 2017
filed on: 9th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to March 31, 2016
filed on: 12th, December 2016
|
accounts |
Free Download
(7 pages)
|
AP01 |
On October 31, 2016 new director was appointed.
filed on: 21st, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2016
filed on: 21st, November 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 9, 2016 with full list of members
filed on: 12th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to March 31, 2015
filed on: 4th, November 2015
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from January 31, 2015 to March 31, 2015
filed on: 8th, October 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On May 26, 2015 director's details were changed
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 9, 2015 with full list of members
filed on: 6th, February 2015
|
annual return |
|
CH01 |
On June 23, 2014 director's details were changed
filed on: 24th, June 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, February 2014
|
resolution |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2014
|
incorporation |
Free Download
(9 pages)
|