NEW ROUTES INTEGRATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 NewTermination of appointment of Elo Onyia as a secretary on 2025-04-24

View Document

05/06/255 June 2025 NewTermination of appointment of Judeline Nicholas as a director on 2025-05-19

View Document

21/03/2521 March 2025 Appointment of Mr Malcolm Simpkin as a director on 2025-03-07

View Document

21/03/2521 March 2025 Termination of appointment of Enefola Samuel Apeh as a director on 2025-03-01

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Appointment of Ms Busranur Serin as a director on 2024-10-01

View Document

25/04/2425 April 2024 Appointment of Mr Elo O as a secretary on 2024-01-01

View Document

24/04/2424 April 2024 Appointment of Mr Elo Onyia as a secretary on 2024-01-01

View Document

24/04/2424 April 2024 Termination of appointment of Leanne Kay Munro as a secretary on 2024-01-01

View Document

24/04/2424 April 2024 Termination of appointment of Henrietta Shirazu as a director on 2024-04-01

View Document

24/04/2424 April 2024 Appointment of Mr Elo Onyia as a director on 2024-01-01

View Document

24/04/2424 April 2024 Director's details changed for Mr Christopher John Peskett on 2024-01-01

View Document

24/04/2424 April 2024 Appointment of Mr Elo O as a secretary on 2024-01-01

View Document

24/04/2424 April 2024 Director's details changed for Mr Elo Onyia on 2024-01-01

View Document

24/04/2424 April 2024 Director's details changed for Mr Christopher John Peskett on 2024-01-01

View Document

11/01/2411 January 2024 Appointment of Ms Judeline Nicholas as a director on 2023-12-01

View Document

11/01/2411 January 2024 Termination of appointment of Robert John Manning as a director on 2024-01-01

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Termination of appointment of Masina Patrick Allan Mankhanamba as a director on 2022-11-16

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Appointment of Mr Christopher John Peskett as a director on 2021-11-26

View Document

26/11/2126 November 2021 Appointment of Mr Masina Patrick Allan Mankhanamba as a director on 2021-11-26

View Document

15/10/2115 October 2021 Appointment of Mr Brian Watkins as a director on 2021-10-04

View Document

30/06/2130 June 2021 Appointment of Mr Enefola Samuel Apeh as a director on 2021-06-21

View Document

30/06/2130 June 2021 Termination of appointment of Pernille Winnard Rudlin as a director on 2021-06-25

View Document

30/06/2130 June 2021 Termination of appointment of Abraham Eshetu as a director on 2021-06-25

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR VICENTE PASCUAL BALLESTER

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR HYDER ALI

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARIE LOBO

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MS PERNILLE WINNARD RUDLIN

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR HYDER ALI

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MRS MARIE CHARLENE LOBO

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH GREGG

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BALE

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR ISABEL VASSEUR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 DIRECTOR APPOINTED MR ENEFOLA SAMUEL APEH

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR VANIA MENDES-ALVES

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR AISHATU SHAIBU

View Document

16/09/1516 September 2015 15/09/15 NO MEMBER LIST

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM ESHETU W AGEGNE / 01/10/2009

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 DIRECTOR APPOINTED MISS SARAH ANTONIA GREGG

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED ISABEL FRANCES VASSEUR

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 15/09/14 NO MEMBER LIST

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM, UNIT 6 BECKHAM PLACE, EDWARD STREET, NORWICH, NORFOLK, NR3 3DZ

View Document

29/05/1429 May 2014 COMPANY NAME CHANGED INTERFACE LEARNING CERTIFICATE ISSUED ON 29/05/14

View Document

29/05/1429 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/05/1429 May 2014 NM01, WRITTEN RESOLUTION AND CHEQUE FOR £10.00 RECEIVED 22/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 ARTICLES OF ASSOCIATION

View Document

12/12/1312 December 2013 ALTER ARTICLES 26/11/2013

View Document

12/12/1312 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 19/10/13 NO MEMBER LIST

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MISS AISHATU SHAIBU

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MISS AISHATU SHAIBU

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MISS VANIA MENDES-ALVES

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR DAVID BALE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORTER

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR JESSIE PERAMAL

View Document

14/11/1214 November 2012 19/10/12 NO MEMBER LIST

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MRS JESSIE DHAIVANAIGHEE PERAMAL

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MANNING / 12/11/2012

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORTER / 12/11/2012

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MRS ANNE CAROLINE WEBB

View Document

11/10/1211 October 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/09/1211 September 2012 ALTER ARTICLES 30/08/2012

View Document

11/09/1211 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINA TARRING

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA TARRING

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM, 48 ST. AUGUSTINES STREET, NORWICH, NR3 3AD, UNITED KINGDOM

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR ANDREW MORTER

View Document

28/02/1228 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 19/10/11 NO MEMBER LIST

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR FAITH ADU

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLIVE EVANS / 17/05/2010

View Document

19/10/1019 October 2010 19/10/10 NO MEMBER LIST

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR ROBERT JOHN MANNING

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA YVETTE TARRING / 17/05/2010

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MS FAITH TITIA ADU

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH OWEN

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM ESHETU / 12/05/2010

View Document

20/10/0920 October 2009 22/09/09 NO MEMBER LIST

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR DAVID CLIVE EVANS

View Document

18/08/0918 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

20/10/0820 October 2008 ANNUAL RETURN MADE UP TO 22/09/08

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM, 20A CONSTITUTION HILL, NORWICH, NORFOLK, NR3 4BU

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR KRZYSZTOF FIJALKOWSKI

View Document

09/07/089 July 2008 CURRSHO FROM 30/09/2007 TO 31/03/2007

View Document

16/04/0816 April 2008 SECRETARY APPOINTED MISS CHRISTINA YVETTE TARRING

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MISS CHRISTINA YVETTE TARRING

View Document

03/03/083 March 2008 DIRECTOR APPOINTED MR KEITH DAVID OWEN

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 ANNUAL RETURN MADE UP TO 22/09/07

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company