AD01 |
Change of registered address from Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS United Kingdom on Tue, 25th Oct 2022 to 64-66 Westwick Street Norwich Norfolk NR2 4SZ
filed on: 25th, October 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Aug 2022
filed on: 12th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Mon, 28th Feb 2022 from Tue, 31st Aug 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 11th Oct 2021
filed on: 11th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Aug 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 11th Oct 2021 director's details were changed
filed on: 11th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 20th, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Aug 2020
filed on: 28th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Aug 2020
filed on: 28th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 14th, May 2020
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Thu, 22nd Aug 2019
filed on: 16th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Aug 2019
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 22nd Aug 2019
filed on: 12th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Jun 2019 director's details were changed
filed on: 5th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 9th, May 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Aug 2018
filed on: 6th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 23rd Aug 2018 director's details were changed
filed on: 6th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Aug 2017
filed on: 1st, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 4th, May 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Aug 2016
filed on: 12th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Mon, 21st Dec 2015 director's details were changed
filed on: 21st, December 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Capital declared on Mon, 24th Aug 2015: 1.00 GBP
|
capital |
|