(CS01) Confirmation statement with updates 2023/06/16
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 20th, March 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 102373390003, created on 2022/05/27
filed on: 16th, June 2022
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2022/06/16
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 12th, January 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2021/07/28. New Address: 1 Hunting Gate Andover Hampshire SP10 3SJ. Previous address: 4 Eastgate House East Street Andover SP10 1EP England
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/16
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 102373390001 satisfaction in full.
filed on: 4th, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 102373390002, created on 2020/11/24
filed on: 26th, November 2020
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 102373390001, created on 2020/11/16
filed on: 17th, November 2020
| mortgage
|
Free Download
(30 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 16th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/16
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020/06/12
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/06/12
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2020/06/12 - the day director's appointment was terminated
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/06/15
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2020/06/08. New Address: 4 East Street Andover SP10 1EP. Previous address: Framlingham Technology Centre Station Road Framlingham Suffolk IP13 9EZ England
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/06/08. New Address: 4 Eastgate House East Street Andover SP10 1EP. Previous address: 4 East Street Andover SP10 1EP England
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/06/05.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 6th, January 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) 2019/10/10 - the day director's appointment was terminated
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/16
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2019/01/14. New Address: Framlingham Technology Centre Station Road Framlingham Suffolk IP13 9EZ. Previous address: Rouen House Rouen Road Norwich NR1 1RB England
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/11/15.
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/06/16
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/04/05. New Address: Rouen House Rouen Road Norwich NR1 1RB. Previous address: 37 Station Road Harleston IP20 9ES England
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 19th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2017/11/02. New Address: 37 Station Road Harleston IP20 9ES. Previous address: 37 Mark 2 Workshop Station Road Harleston Uk IP20 9ES England
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/10/28 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/10/28
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/16
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/02/07. New Address: 37 Mark 2 Workshop Station Road Harleston Uk IP20 9ES. Previous address: The Enterprise Centre the University of East Anglia University Drive Norwich Norfolk NR4 7TJ England
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/08/24
filed on: 24th, August 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/08/23. New Address: The Enterprise Centre the University of East Anglia University Drive Norwich Norfolk NR4 7TJ. Previous address: 29 Unthank Road Norwich NR2 2PB England
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, June 2016
| incorporation
|
Free Download
(26 pages)
|