(PSC05) Change to a person with significant control Tuesday 27th August 2019
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 11th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 25 Ber Street Norwich NR1 3EU. Change occurred on Thursday 23rd May 2019. Company's previous address: Third Floor, Scottish Mutual House 27 - 29 North Street Hornchurch Essex RM11 1RS England.
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 11th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 11th March 2018
filed on: 15th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 19th February 2018.
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 19th February 2018.
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 19th February 2018.
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 19th February 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 19th February 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 19th February 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Third Floor, Scottish Mutual House 27 - 29 North Street Hornchurch Essex RM11 1RS. Change occurred on Thursday 22nd February 2018. Company's previous address: 11 Church Road Great Plumstead Norwich Norfolk NR13 5AB.
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 084377870001, created on Monday 19th February 2018
filed on: 19th, February 2018
| mortgage
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 31st, January 2018
| resolution
|
Free Download
(16 pages)
|
(SH01) 76000.00 GBP is the capital in company's statement on Friday 31st March 2017
filed on: 16th, October 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 11th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th March 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th March 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 11th March 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th March 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 25th April 2014
capital
|
|
(NEWINC) Company registration
filed on: 11th, March 2013
| incorporation
|
Free Download
(22 pages)
|