Confirmation statement. Statement with no updates. |
2023-12-18 |
View Report |
Accounts. Accounts type micro entity. |
2023-12-18 |
View Report |
Officers. Change date: 2023-08-21. Officer name: Samantha Jayne Stringer. |
2023-08-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-30 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-31 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-31 |
View Report |
Address. Old address: Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF. New address: 27 Harwood Road Norwich NR1 2NG. Change date: 2021-06-09. |
2021-06-09 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-20 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-10 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-02 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-27 |
View Report |
Address. New address: Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF. Change date: 2015-04-15. Old address: Cedar House, 105 Carrow Road Norwich Norfolk NR1 1HP. |
2015-04-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-17 |
View Report |
Accounts. Accounts type total exemption full. |
2014-09-30 |
View Report |
Accounts. Change account reference date company previous extended. |
2014-09-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-03 |
View Report |
Accounts. Accounts type total exemption full. |
2013-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-09 |
View Report |
Officers. Officer name: Susan Janet Ringwood. |
2012-12-17 |
View Report |
Accounts. Accounts type total exemption full. |
2012-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-11 |
View Report |
Officers. Officer name: David Albert Ringwood. Change date: 2011-11-24. |
2012-01-11 |
View Report |
Accounts. Accounts type total exemption full. |
2011-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-02 |
View Report |
Accounts. Accounts type total exemption full. |
2010-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-01 |
View Report |
Accounts. Accounts type total exemption full. |
2009-09-22 |
View Report |
Annual return. Legacy. |
2009-01-09 |
View Report |
Accounts. Accounts type total exemption full. |
2008-08-13 |
View Report |
Annual return. Legacy. |
2007-12-11 |
View Report |
Accounts. Accounts type total exemption full. |
2007-10-09 |
View Report |
Annual return. Legacy. |
2006-12-13 |
View Report |
Accounts. Accounts type total exemption full. |
2006-11-01 |
View Report |
Annual return. Legacy. |
2005-12-07 |
View Report |
Accounts. Accounts type total exemption full. |
2005-11-28 |
View Report |
Annual return. Legacy. |
2004-12-09 |
View Report |
Capital. Description: Ad 17/12/03--------- £ si 99@1=99 £ ic 1/100. |
2004-01-14 |
View Report |
Officers. Description: Secretary resigned. |
2003-12-17 |
View Report |
Incorporation. Incorporation company. |
2003-12-17 |
View Report |