(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th September 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 1 Liberty Park Burton Old Road Lichfield WS14 9HY. Change occurred on Monday 7th August 2023. Company's previous address: Unit 5 Malory Road Beacon Park Gorleston Great Yarmouth NR31 7DT United Kingdom.
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st June 2023.
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 31st May 2023
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 20th June 2023 director's details were changed
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 25th May 2023
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 25th May 2023
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 11th, January 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened to Wednesday 30th December 2020, originally was Thursday 31st December 2020.
filed on: 31st, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 13th September 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Wednesday 10th February 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Thursday 4th February 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 8th February 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 13th September 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 20th August 2020
filed on: 20th, August 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 7th August 2020.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 31st May 2020
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(24 pages)
|
(AP01) New director appointment on Sunday 17th May 2020.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 17th May 2020
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 26th June 2019
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 13th September 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 7th January 2019.
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Tuesday 31st December 2019. Originally it was Monday 30th September 2019
filed on: 9th, January 2019
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 7th January 2019
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 7th January 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 7th January 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 7th January 2019.
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 7th January 2019.
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Sunday 30th September 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates Thursday 13th September 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 5 Malory Road Beacon Park Gorleston Great Yarmouth NR317DT. Change occurred on Wednesday 14th March 2018. Company's previous address: Beacon Innovation Centre Gorleston Great Yarmouth Norfolk NR31 7RA.
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
(CH03) On Tuesday 6th March 2018 secretary's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 6th March 2018 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 6th March 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Saturday 30th September 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th September 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to Friday 30th September 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th September 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to Wednesday 30th September 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th September 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 28th September 2015
capital
|
|
(AA) Group of companies' accounts made up to Tuesday 30th September 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(22 pages)
|
(CH03) On Monday 1st September 2014 secretary's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th September 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 6th October 2014
capital
|
|
(AA) Group of companies' accounts made up to Monday 30th September 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(19 pages)
|
(CH01) On Friday 18th October 2013 director's details were changed
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th September 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 27th September 2013
capital
|
|
(AD01) Change of registered office on Friday 16th November 2012 from Vetco Gray Building Gapton Hall Road Great Yarmouth Norfolk NR31 0NL United Kingdom
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, October 2012
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 13th, September 2012
| incorporation
|
|