CS01 |
Confirmation statement with no updates September 13, 2023
filed on: 2nd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 12, 2023
filed on: 29th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 12, 2023 director's details were changed
filed on: 29th, September 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 12, 2023 director's details were changed
filed on: 29th, September 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 12, 2023
filed on: 28th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Langdale Close Leamington Spa Warwickshire CV32 7QB. Change occurred on June 17, 2023. Company's previous address: 10 Upper Street Salhouse Norwich Norfolk NR13 6RZ.
filed on: 17th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 2nd, May 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 13, 2022
filed on: 14th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 25, 2022
filed on: 14th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 17th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2021
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 7th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 13, 2020
filed on: 14th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2019
filed on: 13th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 25th, February 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 17th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2018
filed on: 14th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 6th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 13, 2017
filed on: 14th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 13, 2016
filed on: 20th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 26th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 13, 2015
filed on: 16th, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 26th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 13, 2014
filed on: 19th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 19, 2014: 100.00 GBP
|
capital |
|
CH01 |
On July 4, 2014 director's details were changed
filed on: 18th, September 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 4, 2014 director's details were changed
filed on: 18th, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Upper Street Salhouse Norwich Norfolk NR13 6RZ. Change occurred on September 18, 2014. Company's previous address: 10 Upper Street Salhouse Norwich NR13 6RZ England.
filed on: 18th, September 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 4, 2014. Old Address: Laurel Farm Deopham Green Norfolk NR18 9AB United Kingdom
filed on: 4th, July 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 20th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 13, 2013
filed on: 27th, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 7th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 13, 2012
filed on: 27th, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 9th, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 13, 2011
filed on: 21st, October 2011
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, September 2010
|
incorporation |
Free Download
(45 pages)
|