CH01 |
On 2020/12/12 director's details were changed
filed on: 12th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, November 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 29th, September 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 27th, October 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, December 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 2018/03/31
filed on: 9th, October 2018
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 23rd, March 2018
|
resolution |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/09.
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/03/09 - the day director's appointment was terminated
filed on: 14th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/03/09 - the day director's appointment was terminated
filed on: 14th, March 2018
|
officers |
Free Download
(1 page)
|
TM02 |
2018/03/09 - the day secretary's appointment was terminated
filed on: 14th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/03/09 - the day director's appointment was terminated
filed on: 14th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/09.
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/03/14. New Address: 36 Hurricane Way Norwich NR6 6HU. Previous address: Prospect House Rouen Road Norwich Norfolk NR1 1RE
filed on: 14th, March 2018
|
address |
Free Download
(1 page)
|
TM01 |
2018/03/03 - the day director's appointment was terminated
filed on: 14th, March 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2018/03/31. Originally it was 2017/12/31
filed on: 14th, March 2018
|
accounts |
Free Download
(1 page)
|
SH01 |
2071.00 GBP is the capital in company's statement on 2018/03/09
filed on: 12th, March 2018
|
capital |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 28th, September 2017
|
accounts |
Free Download
(10 pages)
|
TM01 |
2016/11/03 - the day director's appointment was terminated
filed on: 8th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 24th, October 2016
|
accounts |
Free Download
(13 pages)
|
SH01 |
1236.00 GBP is the capital in company's statement on 2016/06/17
filed on: 17th, June 2016
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/05/13 with full list of members
filed on: 26th, May 2016
|
annual return |
Free Download
(9 pages)
|
SH01 |
1224.00 GBP is the capital in company's statement on 2016/05/03
filed on: 13th, May 2016
|
capital |
Free Download
(3 pages)
|
CH01 |
On 2015/05/06 director's details were changed
filed on: 16th, March 2016
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 2nd, March 2016
|
auditors |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 9th, February 2016
|
auditors |
Free Download
(1 page)
|
CH01 |
On 2015/11/25 director's details were changed
filed on: 25th, November 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
2015/07/21 - the day secretary's appointment was terminated
filed on: 2nd, September 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2015/07/21
filed on: 2nd, September 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/07/21.
filed on: 2nd, September 2015
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 28th, August 2015
|
resolution |
Free Download
(15 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on 2015/07/16
filed on: 28th, August 2015
|
capital |
Free Download
(4 pages)
|
TM01 |
2015/07/16 - the day director's appointment was terminated
filed on: 28th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/08/28. New Address: Prospect House Rouen Road Norwich Norfolk NR1 1RE. Previous address: Diocesan House 109 Dereham Road Easton Norwich NR9 5ES
filed on: 28th, August 2015
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/08/13.
filed on: 13th, August 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/07/16.
filed on: 5th, August 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/07/16.
filed on: 4th, August 2015
|
officers |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2014/12/31
filed on: 29th, June 2015
|
accounts |
Free Download
(6 pages)
|
TM01 |
2015/05/28 - the day director's appointment was terminated
filed on: 9th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/05/13 - the day director's appointment was terminated
filed on: 13th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/05/13 - the day director's appointment was terminated
filed on: 13th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/13 with full list of members
filed on: 13th, May 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/05/13
|
capital |
|
AP01 |
New director appointment on 2015/05/06.
filed on: 13th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/06.
filed on: 13th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/02/04 - the day director's appointment was terminated
filed on: 18th, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2013/12/31
filed on: 26th, June 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/06/07 with full list of members
filed on: 13th, June 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/13
|
capital |
|
AP01 |
New director appointment on 2014/05/27.
filed on: 27th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/02/12 - the day director's appointment was terminated
filed on: 12th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/01/30.
filed on: 30th, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/01/17 - the day director's appointment was terminated
filed on: 17th, January 2014
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2012/12/31
filed on: 3rd, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/06/07 with full list of members
filed on: 17th, June 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 2011/12/31
filed on: 10th, July 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/06/07 with full list of members
filed on: 14th, June 2012
|
annual return |
Free Download
(8 pages)
|
AP03 |
New secretary appointment on 2012/06/14
filed on: 14th, June 2012
|
officers |
Free Download
(1 page)
|
TM02 |
2012/05/17 - the day secretary's appointment was terminated
filed on: 17th, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/12/05.
filed on: 5th, December 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/12/05.
filed on: 5th, December 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2011/11/11
filed on: 5th, December 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 5th, December 2011
|
resolution |
Free Download
(24 pages)
|
AA01 |
Current accounting period shortened to 2011/12/31, originally was 2012/06/30.
filed on: 2nd, December 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/10/31 from Birketts Llp Kingfisher House 1 Gilders Way Norwich NR3 1UB
filed on: 31st, October 2011
|
address |
Free Download
(2 pages)
|
TM01 |
2011/10/31 - the day director's appointment was terminated
filed on: 31st, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/10/31.
filed on: 31st, October 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/10/31.
filed on: 31st, October 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/10/31.
filed on: 31st, October 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
2011/10/31 - the day director's appointment was terminated
filed on: 31st, October 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/08/09 director's details were changed
filed on: 25th, August 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed bideawhile 677 LIMITEDcertificate issued on 08/07/11
filed on: 8th, July 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/07/08
|
change of name |
|
NEWINC |
Company registration
filed on: 7th, June 2011
|
incorporation |
Free Download
(23 pages)
|