(SH01) Capital declared on Mon, 27th Nov 2023: 1800.00 GBP
filed on: 20th, February 2024
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Feb 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 27th Nov 2023: 1800.00 GBP
filed on: 20th, February 2024
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Mar 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(28 pages)
|
(MA) Articles and Memorandum of Association
filed on: 14th, November 2023
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, November 2023
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 14th, November 2023
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 1st Nov 2023: 1000.00 GBP
filed on: 10th, November 2023
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Nov 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Feb 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 7th Feb 2023 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 7th Feb 2023 new director was appointed.
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, April 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 3rd Feb 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 11 Robberds Way Bowthorpe Employment Area Norwich NR5 9JF England on Tue, 9th Nov 2021 to 40 Barnard Road Bowthorpe Employment Area Norwich NR5 9JB
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Feb 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100062860002, created on Tue, 26th Jan 2021
filed on: 28th, January 2021
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 100062860001, created on Wed, 23rd Dec 2020
filed on: 6th, January 2021
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Feb 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 6a 232 Fakenham Road Taverham Norwich Norfolk NR8 6QW England on Wed, 5th Jun 2019 to 11 Robberds Way Bowthorpe Employment Area Norwich NR5 9JF
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 14th Feb 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 6th Dec 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 6th Dec 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) On Thu, 18th Oct 2018 new director was appointed.
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Feb 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Feb 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Feb 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Feb 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 5 Beech Avenue Unit 5 Beech Avenue Taverham Norwich Norfolk NR8 6HW England on Wed, 26th Oct 2016 to Unit 6a 232 Fakenham Road Taverham Norwich Norfolk NR8 6QW
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Peakwell Close Taverham Norwich NR8 6GN United Kingdom on Thu, 8th Sep 2016 to Unit 5 Beech Avenue Unit 5 Beech Avenue Taverham Norwich Norfolk NR8 6HW
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 31st Mar 2017
filed on: 15th, June 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sun, 10th Apr 2016
filed on: 10th, April 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2016
| incorporation
|
Free Download
(27 pages)
|