(AA) Full accounts for the period ending 2022/12/31
filed on: 26th, September 2023
| accounts
|
Free Download
(38 pages)
|
(TM02) 2023/06/30 - the day secretary's appointment was terminated
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/15
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/07/01.
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/07/01 - the day director's appointment was terminated
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 091110490006, created on 2022/06/29
filed on: 4th, July 2022
| mortgage
|
Free Download
(44 pages)
|
(CH01) On 2019/07/01 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/06/15
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 30th, May 2022
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates 2021/06/15
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 24th, June 2021
| accounts
|
Free Download
(40 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 17th, November 2020
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates 2020/06/15
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091110490005, created on 2019/12/23
filed on: 6th, January 2020
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 091110490004, created on 2019/11/28
filed on: 6th, December 2019
| mortgage
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 9th, September 2019
| accounts
|
Free Download
(33 pages)
|
(AP01) New director appointment on 2019/07/01.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/15
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2019/07/01 - the day director's appointment was terminated
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 091110490003, created on 2018/11/09
filed on: 14th, November 2018
| mortgage
|
Free Download
(35 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 7th, August 2018
| accounts
|
Free Download
(33 pages)
|
(MR01) Registration of charge 091110490002, created on 2018/07/16
filed on: 20th, July 2018
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates 2018/06/15
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017/07/02 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/15
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/06/29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/06/29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 13th, June 2017
| accounts
|
Free Download
(28 pages)
|
(AR01) Annual return drawn up to 2016/06/15 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on 2016/06/16
capital
|
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 13th, April 2016
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return drawn up to 2015/07/01 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2014/07/01 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/07/01 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/07/01 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(SH01) 100000.00 GBP is the capital in company's statement on 2014/10/28
filed on: 6th, November 2014
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091110490001, created on 2014/09/02
filed on: 8th, September 2014
| mortgage
|
Free Download
(34 pages)
|
(AA01) Accounting period extended to 2015/12/31. Originally it was 2014/12/31
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2014/12/31, originally was 2015/07/31.
filed on: 14th, August 2014
| accounts
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2014/08/14
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, July 2014
| incorporation
|
Free Download
(18 pages)
|