(CS01) Confirmation statement with no updates Wednesday 29th November 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 29th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th June 2022 to Friday 31st December 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 30th June 2022. Originally it was Friday 31st December 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 23rd February 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 23rd February 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tuesday 23rd February 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 29th November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(SH01) 118.00 GBP is the capital in company's statement on Tuesday 23rd February 2021
filed on: 2nd, May 2021
| capital
|
Free Download
(9 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution
filed on: 2nd, May 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 2nd, May 2021
| resolution
|
Free Download
(2 pages)
|
(SH01) 118.00 GBP is the capital in company's statement on Tuesday 23rd February 2021
filed on: 2nd, May 2021
| capital
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 23rd, February 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 23rd, February 2021
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 23rd, February 2021
| capital
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 16/02/21
filed on: 23rd, February 2021
| insolvency
|
Free Download
(1 page)
|
(SH19) 56.00 GBP is the capital in company's statement on Tuesday 23rd February 2021
filed on: 23rd, February 2021
| capital
|
Free Download
(6 pages)
|
(CAP-SS) Solvency Statement dated 16/02/21
filed on: 23rd, February 2021
| insolvency
|
Free Download
(1 page)
|
(SH19) 62.00 GBP is the capital in company's statement on Tuesday 23rd February 2021
filed on: 23rd, February 2021
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 23rd, February 2021
| capital
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, February 2021
| incorporation
|
Free Download
(15 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, February 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 23rd, February 2021
| resolution
|
Free Download
(3 pages)
|
(CH01) On Thursday 7th January 2021 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Minerva House Galahad Road Beacon Park Gorleston Great Yarmouth NR31 7RU. Change occurred on Tuesday 8th December 2020. Company's previous address: Minerva House Galahad Road Gorleston Great Yarmouth NR31 7RU England.
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 29th November 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 1st July 2019 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address Santis House Curriers Close Charter Avenue Industrial Estate Coventry CV4 8AW. Change occurred at an unknown date. Company's previous address: Belmont House Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG England.
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Minerva House Galahad Road Gorleston Great Yarmouth NR31 7RU
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Minerva House Galahad Road Gorleston Great Yarmouth NR31 7RU. Change occurred on Wednesday 2nd December 2020. Company's previous address: Eastpoint House Rotterdam Road Lowestoft NR32 2EX.
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Minerva House Galahad Road Gorleston Great Yarmouth NR31 7RU
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On Monday 1st July 2019 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 29th November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 29th November 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Friday 16th February 2018.
filed on: 21st, March 2018
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, March 2018
| capital
|
Free Download
(2 pages)
|
(SH01) 118.00 GBP is the capital in company's statement on Tuesday 16th February 2016
filed on: 8th, March 2018
| capital
|
Free Download
(11 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution
filed on: 7th, March 2018
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, March 2018
| resolution
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th November 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 29th November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th November 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Belmont House Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 20th October 2015.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th November 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th November 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 6th January 2014
capital
|
|
(AA01) Accounting period extended to Tuesday 31st December 2013. Originally it was Saturday 30th November 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, November 2012
| incorporation
|
Free Download
(21 pages)
|