(AD01) New registered office address Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD. Change occurred on Tuesday 28th November 2023. Company's previous address: Flat 4 84 Englefield Road London N1 3LG England.
filed on: 28th, November 2023
| address
|
Free Download
(2 pages)
|
(MR04) Charge 078991960003 satisfaction in full.
filed on: 24th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 078991960002 satisfaction in full.
filed on: 24th, October 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 27th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 31st October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st October 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st October 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078991960003, created on Thursday 14th March 2019
filed on: 20th, March 2019
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 078991960002, created on Thursday 14th March 2019
filed on: 20th, March 2019
| mortgage
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st October 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 078991960001 satisfaction in full.
filed on: 28th, August 2018
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 16th October 2017
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 4 84 Englefield Road London N1 3LG. Change occurred on Tuesday 13th March 2018. Company's previous address: Birchwood House Ashlands Ford Salisbury Wilts SP4 6DY.
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 5th, March 2018
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078991960001, created on Friday 24th November 2017
filed on: 12th, December 2017
| mortgage
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with updates Tuesday 31st October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 16th October 2017
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 16th October 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 5th January 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 29th, November 2016
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 5th January 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(16 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 26th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return for the period up to Monday 5th January 2015
filed on: 23rd, January 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 23rd January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return for the period up to Sunday 5th January 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 10th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th January 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(13 pages)
|
(AD01) Change of registered office on Wednesday 8th February 2012 from Flat 4 Village Court Orford Road London E17 9TA England
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, January 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|