(CS01) Confirmation statement with no updates Tuesday 14th November 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 6th October 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 6th October 2023 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Friday 6th October 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 6th October 2023 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 54 Thorpe Road Norwich Norfolk NR1 1RY. Change occurred on Wednesday 11th October 2023. Company's previous address: 1st Floor Woburn House 84 st. Benedicts Street Norwich NR2 4AB England.
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 6th October 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093122500004, created on Tuesday 19th September 2023
filed on: 19th, September 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 14th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 1st October 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st October 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 1st October 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1st Floor Woburn House 84 st. Benedicts Street Norwich NR2 4AB. Change occurred on Thursday 14th October 2021. Company's previous address: 178 Newmarket Road Norwich NR4 6AR.
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On Friday 1st October 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 093122500003, created on Friday 25th June 2021
filed on: 29th, June 2021
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th November 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093122500002, created on Wednesday 2nd September 2020
filed on: 10th, September 2020
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 093122500001, created on Wednesday 2nd September 2020
filed on: 9th, September 2020
| mortgage
|
Free Download
(32 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Friday 14th June 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 14th June 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Tuesday 21st August 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 21st August 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 21st August 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 21st August 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, September 2018
| resolution
|
Free Download
(17 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, September 2018
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th November 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 14th November 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 21st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th November 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 1st Floor Woburn House 84 st. Benedicts Street Norwich Norfolk NR2 4AB
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, November 2014
| incorporation
|
Free Download
(22 pages)
|