(MR04) Statement of satisfaction of charge in full
filed on: 10th, January 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 15, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to September 30, 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(51 pages)
|
(AA01) Previous accounting period shortened from November 30, 2022 to September 30, 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 7, 2020
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 15, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 4th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2021 to November 30, 2020
filed on: 14th, July 2022
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 3, 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, March 2022
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on November 27, 2020
filed on: 4th, March 2022
| capital
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, March 2022
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on November 27, 2020: 2141490.58 GBP
filed on: 3rd, March 2022
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 27, 2020
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On March 1, 2022 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2022
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 27, 2020
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 15, 2021
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On November 27, 2020 new director was appointed.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On November 27, 2020 new director was appointed.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Page Bros Mile Cross Lane Norwich NR6 6SA. Change occurred on January 18, 2022. Company's previous address: Flat 237 Cromwell Mansions Cromwell Road London SW5 0SD England.
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 129525180001, created on December 7, 2020
filed on: 15th, December 2020
| mortgage
|
Free Download
(20 pages)
|
(AP03) Appointment (date: November 30, 2020) of a secretary
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, October 2020
| incorporation
|
Free Download
(10 pages)
|