Accounts. Accounts type total exemption full. |
2023-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2023-11-08 |
View Report |
Officers. Change date: 2023-11-07. Officer name: Mrs Suzanne Marie Venables. |
2023-11-08 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-14 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-11 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-29 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-22 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-30 |
View Report |
Address. Old address: Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom. New address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR. Change date: 2018-03-21. |
2018-03-21 |
View Report |
Persons with significant control. Change date: 2018-03-06. Psc name: Mr Kenneth Venables. |
2018-03-13 |
View Report |
Address. Old address: 20 st Andrews Business Park Norwich Norfolk NR7 0HR. New address: Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR. Change date: 2018-03-13. |
2018-03-13 |
View Report |
Persons with significant control. Psc name: Suzanne Marie Venables. Change date: 2018-03-06. |
2018-03-13 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-22 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-13 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-18 |
View Report |
Officers. Appointment date: 2016-01-01. Officer name: Mrs Suzanne Marie Venables. |
2016-03-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-10 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-09 |
View Report |
Accounts. Change account reference date company current extended. |
2014-05-19 |
View Report |
Address. Change date: 2014-03-21. Old address: 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS England. |
2014-03-21 |
View Report |
Incorporation. Capital: GBP 100 |
2013-11-07 |
View Report |