(MR04) Statement of satisfaction of charge in full
filed on: 28th, November 2023
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 1st May 2023
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st May 2023 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Jun 2023 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 29th May 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Feb 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 28th Feb 2020
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th May 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 5th May 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 5th May 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 29th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 19th Feb 2020. New Address: Melvyn Stanley House Mobbs Way Business Park Lowestoft NR32 3BE. Previous address: Melvyn Stanley House Mobbs Way Lowestoft NR32 3AL England
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 120238640004, created on Fri, 7th Feb 2020
filed on: 7th, February 2020
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 120238640003, created on Mon, 6th Jan 2020
filed on: 6th, January 2020
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 120238640002, created on Thu, 2nd Jan 2020
filed on: 3rd, January 2020
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 120238640001, created on Wed, 27th Nov 2019
filed on: 12th, December 2019
| mortgage
|
Free Download
(43 pages)
|
(AD01) Address change date: Tue, 24th Sep 2019. New Address: Melvyn Stanley House Mobbs Way Lowestoft NR32 3AL. Previous address: Unit 1-5 Mobbs Way Business Park Lowestoft Suffolk NR32 3BE United Kingdom
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2019
| incorporation
|
Free Download
(39 pages)
|
(SH01) Capital declared on Thu, 30th May 2019: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Tue, 30th Jun 2020
filed on: 30th, May 2019
| accounts
|
Free Download
(1 page)
|