(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 30th, January 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023/04/11
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 31st, January 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2022/09/22. New Address: Howe Way Dog Lane Horsford Norwich NR10 3DH. Previous address: Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 20th, September 2022
| mortgage
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080256730003, created on 2022/08/05
filed on: 8th, August 2022
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/04/11
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 30th, January 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/04/11
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020/04/11
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 21st, January 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/04/11
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 28th, January 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/04/11
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017/04/11
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 24th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2016/04/11 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 14th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/04/11 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 8th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/04/11 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on 2014/05/12
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 8th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/04/11 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(7 pages)
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 13th, July 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 11th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on 2012/06/06
filed on: 12th, June 2012
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2012/06/01.
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/06/01.
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/06/01.
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pronto-scott LIMITEDcertificate issued on 24/04/12
filed on: 24th, April 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/04/23
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 11th, April 2012
| incorporation
|
Free Download
(36 pages)
|