(CH01) On 2024-01-01 director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 5 & 6, Joseph King House Southwell Road Horsham St Faith Norwich Norfolk NR10 3JU. Change occurred on 2024-01-26. Company's previous address: Suite 5 the Old Church St Matthews Road Norwich Norfolk NR1 1SP England.
filed on: 26th, January 2024
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2024-01-01
filed on: 26th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024-01-01 director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 094633640002 in full
filed on: 12th, October 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2022-12-31
filed on: 4th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023-01-20
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022-02-27
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2020-12-31
filed on: 19th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-02-27
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 19th, October 2020
| accounts
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, April 2020
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, April 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, April 2020
| incorporation
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 2020-03-11
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-03-11
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-02-27
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 094633640004 in full
filed on: 7th, January 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 20th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to 2018-10-31 (was 2018-12-31).
filed on: 17th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-02-27
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 094633640005 in full
filed on: 17th, December 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 094633640003 in full
filed on: 25th, September 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 3rd, August 2018
| accounts
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control 2016-04-06
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-27
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094633640005, created on 2017-09-11
filed on: 11th, September 2017
| mortgage
|
Free Download
(41 pages)
|
(CH01) On 2017-08-29 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094633640004, created on 2017-07-31
filed on: 31st, July 2017
| mortgage
|
Free Download
(40 pages)
|
(AA) Small company accounts for the period up to 2016-10-31
filed on: 26th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017-03-03 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-27
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094633640003, created on 2017-02-07
filed on: 9th, February 2017
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 094633640002, created on 2017-01-12
filed on: 12th, January 2017
| mortgage
|
Free Download
(42 pages)
|
(MR04) Satisfaction of charge 094633640001 in full
filed on: 5th, January 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-10-31
filed on: 20th, July 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 094633640001, created on 2016-04-18
filed on: 19th, April 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-27
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-03-01
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2016-02-28 to 2015-10-31
filed on: 19th, February 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 5 the Old Church St Matthews Road Norwich Norfolk NR1 1SP. Change occurred on 2016-02-18. Company's previous address: Bankside 300 Peachman Way, Broadland Business Park Norwich NR7 0LB United Kingdom.
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|